PERFORMANCE PR HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-30 with updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-05-31 |
02/09/242 September 2024 | Particulars of variation of rights attached to shares |
02/09/242 September 2024 | Change of share class name or designation |
02/09/242 September 2024 | Resolutions |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-30 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Memorandum and Articles of Association |
13/04/2413 April 2024 | Resolutions |
09/04/249 April 2024 | Statement of capital following an allotment of shares on 2024-03-26 |
09/04/249 April 2024 | Registration of charge 090631790001, created on 2024-03-26 |
09/04/249 April 2024 | Notification of Performance Pr Trustees Limited as a person with significant control on 2024-03-26 |
09/04/249 April 2024 | Cessation of Charlie Raincock as a person with significant control on 2024-03-26 |
09/04/249 April 2024 | Cessation of Andy Francis as a person with significant control on 2024-03-26 |
09/04/249 April 2024 | Statement of capital following an allotment of shares on 2024-03-26 |
01/03/241 March 2024 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to The Warehouse 47-49 Cowleaze Rd Kingston upon Thames Surrey KT2 6DZ on 2024-03-01 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/01/2431 January 2024 | Resolutions |
31/01/2431 January 2024 | Memorandum and Articles of Association |
31/01/2431 January 2024 | Resolutions |
08/06/238 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-05-31 |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-05-31 |
22/06/2122 June 2021 | Purchase of own shares. |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
04/03/194 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
09/03/189 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
01/03/171 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/09/153 September 2015 | REGISTERED OFFICE CHANGED ON 03/09/2015 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF |
23/07/1523 July 2015 | REDUCE ISSUED CAPITAL 24/06/2015 |
23/07/1523 July 2015 | 23/07/15 STATEMENT OF CAPITAL GBP 100000 |
10/07/1510 July 2015 | STATEMENT BY DIRECTORS |
10/07/1510 July 2015 | SOLVENCY STATEMENT DATED 24/06/15 |
01/06/151 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
26/06/1426 June 2014 | 30/05/14 STATEMENT OF CAPITAL GBP 875002 |
26/06/1426 June 2014 | 30/05/14 STATEMENT OF CAPITAL GBP 1750000 |
30/05/1430 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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