PERFORMANCE SOCCER ACADEMY LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/03/2331 March 2023 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Notification of a person with significant control statement

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

24/02/2224 February 2022 Termination of appointment of Philip Mcguire as a secretary on 2022-02-24

View Document

24/02/2224 February 2022 Appointment of Mr Philip James Mcguire as a director on 2022-02-24

View Document

24/02/2224 February 2022 Cessation of Kari Winter Mcguire as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Termination of appointment of Kari Winter Mcguire as a director on 2022-02-24

View Document

29/09/2129 September 2021 Change of details for a person with significant control

View Document

29/09/2129 September 2021 Director's details changed

View Document

19/04/2119 April 2021 SECRETARY APPOINTED MR PHILIP MCGUIRE

View Document

08/04/218 April 2021 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCGUIRE

View Document

08/04/218 April 2021 CESSATION OF PHILIP JAMES MCGUIRE AS A PSC

View Document

07/04/217 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARI WINTER MCGUIRE

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MRS KARI WINTER MCGUIRE

View Document

26/03/2126 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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