PERFORMANCE NV LTD

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 Application to strike the company off the register

View Document

28/06/2128 June 2021 Registered office address changed from 5 Pellentine Road Follifoot Harrogate North Yorkshire HG3 1EB to 3 Station Court Spofforth Harrogate HG3 1BF on 2021-06-28

View Document

09/06/219 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

04/05/204 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

20/06/1920 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/09/1825 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL VOSE / 06/04/2016

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MRS HEATHER VOSE / 06/04/2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/09/153 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 74-78 CHURCH STREET GAMLINGAY SANDY BEDFORDSHIRE SG19 3JJ

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/09/141 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 CURREXT FROM 31/08/2013 TO 31/01/2014

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL VOSE / 23/08/2013

View Document

27/08/1327 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MARK VOSE / 23/08/2013

View Document

27/08/1327 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 10A DERWENT GROVE EAST DULWICH LONDON SE22 8EA

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL VOSE / 22/08/2010

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 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