PERFORMANCE PR HOLDINGS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/09/242 September 2024 Particulars of variation of rights attached to shares

View Document

02/09/242 September 2024 Change of share class name or designation

View Document

02/09/242 September 2024 Resolutions

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Memorandum and Articles of Association

View Document

13/04/2413 April 2024 Resolutions

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

09/04/249 April 2024 Registration of charge 090631790001, created on 2024-03-26

View Document

09/04/249 April 2024 Notification of Performance Pr Trustees Limited as a person with significant control on 2024-03-26

View Document

09/04/249 April 2024 Cessation of Charlie Raincock as a person with significant control on 2024-03-26

View Document

09/04/249 April 2024 Cessation of Andy Francis as a person with significant control on 2024-03-26

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

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

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Memorandum and Articles of Association

View Document

31/01/2431 January 2024 Resolutions

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/06/2122 June 2021 Purchase of own shares.

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

09/03/189 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

23/07/1523 July 2015 REDUCE ISSUED CAPITAL 24/06/2015

View Document

23/07/1523 July 2015 23/07/15 STATEMENT OF CAPITAL GBP 100000

View Document

10/07/1510 July 2015 STATEMENT BY DIRECTORS

View Document

10/07/1510 July 2015 SOLVENCY STATEMENT DATED 24/06/15

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

26/06/1426 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 875002

View Document

26/06/1426 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 1750000

View Document

30/05/1430 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information