PERFORMANCE NAUTIQUE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Amended total exemption full accounts made up to 2024-12-31 |
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 20/06/2520 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
| 30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 25/08/2325 August 2023 | Confirmation statement made on 2023-06-07 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 02/08/212 August 2021 | Confirmation statement made on 2021-06-07 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/06/1920 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
| 26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 11/07/1811 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051469010004 |
| 11/07/1811 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051469010001 |
| 02/07/182 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / LEE COLLINS / 02/07/2018 |
| 02/07/182 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN POTTER / 02/07/2018 |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
| 31/01/1831 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051469010003 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
| 12/06/1712 June 2017 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM UNIT 32 ELDON ROAD BEESTON NOTTINGHAM NG9 6DZ |
| 17/05/1717 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051469010002 |
| 07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 27/07/1627 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051469010004 |
| 16/06/1616 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
| 14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 16/06/1516 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
| 16/06/1516 June 2015 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 32 ELDON BUSINESS PARK ELDON ROAD ATTENBOROUGH NOTTINGHAM NOTTINGHAMSHIRE NG9 6DZ |
| 24/03/1524 March 2015 | PREVEXT FROM 30/06/2014 TO 31/12/2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 11/06/1411 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
| 23/05/1423 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051469010003 |
| 17/07/1317 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 051469010002 |
| 05/07/135 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 051469010001 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 14/06/1314 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 17/07/1217 July 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 02/07/122 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 10/06/1110 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
| 07/04/117 April 2011 | Annual accounts small company total exemption made up to 30 June 2009 |
| 22/03/1122 March 2011 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT |
| 03/08/103 August 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
| 03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN POTTER / 07/06/2010 |
| 30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2008 |
| 13/07/0913 July 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
| 04/04/094 April 2009 | DISS40 (DISS40(SOAD)) |
| 03/04/093 April 2009 | Annual accounts small company total exemption made up to 30 June 2007 |
| 03/02/093 February 2009 | FIRST GAZETTE |
| 21/10/0821 October 2008 | Annual accounts small company total exemption made up to 30 June 2006 |
| 21/10/0821 October 2008 | Annual accounts small company total exemption made up to 30 June 2005 |
| 30/09/0830 September 2008 | RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS |
| 15/09/0715 September 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
| 06/07/076 July 2007 | SECRETARY RESIGNED |
| 04/08/064 August 2006 | DIRECTOR RESIGNED |
| 04/08/064 August 2006 | NEW SECRETARY APPOINTED |
| 04/08/064 August 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
| 04/07/064 July 2006 | STRIKE-OFF ACTION DISCONTINUED |
| 05/12/055 December 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
| 29/11/0529 November 2005 | FIRST GAZETTE |
| 26/08/0426 August 2004 | NEW DIRECTOR APPOINTED |
| 18/08/0418 August 2004 | DIRECTOR RESIGNED |
| 18/08/0418 August 2004 | SECRETARY RESIGNED |
| 18/08/0418 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 18/08/0418 August 2004 | REGISTERED OFFICE CHANGED ON 18/08/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 07/06/047 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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