PERFORMANCE BRANDS LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 18/06/2518 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 02/09/242 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 24/07/2424 July 2024 | Confirmation statement made on 2024-06-05 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 19/07/2319 July 2023 | Confirmation statement made on 2023-06-05 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-05 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/08/195 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 07/06/197 June 2019 | PSC'S CHANGE OF PARTICULARS / RAHMAN INDUSTRIES LTD / 30/05/2018 |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/08/186 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
| 31/05/1831 May 2018 | APPOINTMENT TERMINATED, DIRECTOR DARREN MANNING |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/09/1729 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/06/1614 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/08/1526 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094879920001 |
| 17/06/1517 June 2015 | DIRECTOR APPOINTED MR HAMMAD RAHMAN |
| 17/06/1517 June 2015 | DIRECTOR APPOINTED MR KAMRAN RAHMAN |
| 05/06/155 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
| 28/05/1528 May 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 28/05/1528 May 2015 | DIRECTOR APPOINTED MR DARREN CARL MANNING |
| 28/05/1528 May 2015 | 26/05/15 STATEMENT OF CAPITAL GBP 99 |
| 13/03/1513 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PERFORMANCE BRANDS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company