PERFORMANCE FOR GROWTH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Micro company accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Micro company accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Change of details for Mr Peter Green as a person with significant control on 2023-01-01

View Document

21/05/2421 May 2024 Notification of Anna Green as a person with significant control on 2023-01-01

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

08/02/248 February 2024 Registered office address changed from Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ England to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2024-02-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Appointment of Mrs Anna Green as a director on 2023-08-14

View Document

10/07/2310 July 2023 Termination of appointment of Anna Green as a director on 2023-07-01

View Document

10/07/2310 July 2023 Termination of appointment of Anna Green as a secretary on 2023-07-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 5 THEALE LAKES BUSINESS PARK, MOULDEN WAY SULHAMSTEAD READING RG7 4GB

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 7 CLAYHILL ROAD BURGHFIELD COMMON READING RG7 3HD UNITED KINGDOM

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 7 CLAYHILL ROAD BURGHFIELD COMMON READING RG7 3HD UNITED KINGDOM

View Document

04/01/134 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM WALNUT HOUSE 34 ROSE STREET WOKINGHAM BERKSHIRE RG40 1XU UNITED KINGDOM

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNA GREEN / 11/12/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER GREEN / 11/12/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNA GREEN / 11/12/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM WALNUT HOUSE, WALNUT COURT ROSE STREET WOKINGHAM BERKSHIRE RG40 1XU

View Document

05/01/105 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GREEN / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA GREEN / 05/01/2010

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 COMPANY NAME CHANGED RESULTS VIA PEOPLE LTD CERTIFICATE ISSUED ON 21/12/07

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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