PERFORMANCE PHYSIO LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

17/06/2317 June 2023 Application to strike the company off the register

View Document

14/03/2314 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

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

View Accounts

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

View Accounts

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

21/03/2121 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

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

View Accounts

01/10/201 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

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

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

01/06/181 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

21/07/1621 July 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

26/10/1526 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY CASSA PANCHO

View Document

28/10/1428 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 PREVSHO FROM 19/01/2014 TO 31/12/2013

View Document

01/11/131 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 19 January 2013

View Document

19/01/1319 January 2013 Annual accounts for year ending 19 Jan 2013

View Accounts

19/11/1219 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 19 January 2012

View Document

31/10/1131 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 19 January 2011

View Document

10/11/1010 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 19 January 2010

View Document

06/11/096 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BOLTON / 28/10/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 19 January 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 19 January 2008

View Document

12/11/0712 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

15/09/0715 September 2007 SECRETARY RESIGNED

View Document

15/09/0715 September 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/01/07

View Document

27/11/0627 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 19/01/05

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/01/06

View Document

01/11/051 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 4 MANDEVILLE PLACE MARYLEBONE LONDON W1U 2BG

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/01/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/01/04

View Document

24/11/0324 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: BASEMENT FLAT 5 MONTAGU PLACE LONDON W1H 2ES

View Document

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/01/03

View Document

28/11/0228 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/01/02

View Document

23/11/0123 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 19/01/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 19/01/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: FLAT 7 1 NOTTINGHAM PLACE LONDON W1M 3FP

View Document

05/11/995 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9920 August 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 19/01/00

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: UNIT 3 ARCHES ARCADE VILLIERS ST EMBANKMENT PLACE LONDON WC2N 6NG

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 COMPANY NAME CHANGED MONBLUEBIL LANDSCAPERS LIMITED CERTIFICATE ISSUED ON 20/01/99

View Document

19/10/9819 October 1998 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