PERFORMANCE PARTS DISTRIBUTION LTD.
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Director's details changed for Mr Marshall Tony Lee on 2025-05-08 |
22/05/2522 May 2025 | Change of details for Mr Marshall Tony Lee as a person with significant control on 2025-05-08 |
17/03/2517 March 2025 | Change of details for Mr Marshall Tony Lee as a person with significant control on 2025-03-01 |
17/03/2517 March 2025 | Director's details changed for Mr Marshall Tony Lee on 2025-03-01 |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-08-31 |
08/01/258 January 2025 | Previous accounting period extended from 2024-06-30 to 2024-08-31 |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
24/10/2424 October 2024 | Confirmation statement made on 2024-08-12 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-06-30 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2022-06-30 |
16/12/2316 December 2023 | Amended accounts made up to 2021-06-30 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-12 with updates |
24/08/2324 August 2023 | Change of details for Mr Marshall Tony Lee as a person with significant control on 2023-08-12 |
22/08/2322 August 2023 | Director's details changed for Mr Marshall Tony Lee on 2023-08-12 |
22/08/2322 August 2023 | Change of details for Mr Marshall Tony Lee as a person with significant control on 2023-08-12 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/04/2319 April 2023 | Total exemption full accounts made up to 2020-06-30 |
19/04/2319 April 2023 | Total exemption full accounts made up to 2021-06-30 |
22/09/2222 September 2022 | Registered office address changed from Old Bank House 57 Church Street Staines-upon-Thames Middlesex TW18 4XS England to Unit 5B, Lyne Mushroom Farm Longcross Road Lyne Chertsey Surrey KT16 0DH on 2022-09-22 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2019-06-30 |
21/01/2221 January 2022 | Compulsory strike-off action has been discontinued |
21/01/2221 January 2022 | Compulsory strike-off action has been discontinued |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES |
09/08/199 August 2019 | 30/06/18 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | PSC'S CHANGE OF PARTICULARS / MR MARSHALL TONY LEE / 08/08/2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM, 15-17 CHURCH STREET CHURCH STREET, STAINES-UPON-THAMES, SURREY, TW18 4EN, ENGLAND |
24/07/1924 July 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | FIRST GAZETTE |
08/09/188 September 2018 | DISS40 (DISS40(SOAD)) |
06/09/186 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSHALL TONY LEE |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
21/08/1821 August 2018 | FIRST GAZETTE |
17/05/1817 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES |
28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
01/07/161 July 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/03/1623 March 2016 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM, 15-17 CHURCH STREET CHURCH STREET, GORING SQUARE, STAINES-UPON-THAMES, MIDDLESEX, TW18 4EN, ENGLAND |
11/02/1611 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MENG-YI LEE / 11/02/2016 |
02/11/152 November 2015 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM, 86-90 PAUL STREET, LONDON, EC2A 4NE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM, 44 KINGSTON ROAD, STAINES-UPON-THAMES, MIDDLESEX, TW18 4NL, UNITED KINGDOM |
03/06/133 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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