PERFORMANCE NAUTIQUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewAmended total exemption full accounts made up to 2024-12-31

View Document

30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

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

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

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

View Accounts

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

View Accounts

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051469010004

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051469010001

View Document

02/07/182 July 2018 SECRETARY'S CHANGE OF PARTICULARS / LEE COLLINS / 02/07/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN POTTER / 02/07/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051469010003

View Document

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

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM UNIT 32 ELDON ROAD BEESTON NOTTINGHAM NG9 6DZ

View Document

17/05/1717 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051469010002

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051469010004

View Document

16/06/1616 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

16/06/1516 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 32 ELDON BUSINESS PARK ELDON ROAD ATTENBOROUGH NOTTINGHAM NOTTINGHAMSHIRE NG9 6DZ

View Document

24/03/1524 March 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

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

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/06/1411 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051469010003

View Document

17/07/1317 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051469010002

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051469010001

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/07/122 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/06/1110 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT

View Document

03/08/103 August 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN POTTER / 07/06/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 DISS40 (DISS40(SOAD))

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 June 2005

View Document

30/09/0830 September 2008 RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS

View Document

15/09/0715 September 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

05/12/055 December 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 FIRST GAZETTE

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

07/06/047 June 2004 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