PERFORMANCE54 GROUP LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Appointment of Mr Feras Hassan Bahashwan as a director on 2025-03-12

View Document

12/03/2512 March 2025 Termination of appointment of Nesreen Othman Alzamil as a director on 2025-03-12

View Document

13/01/2513 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Group of companies' accounts made up to 2023-04-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

14/06/2314 June 2023 Notification of Peninsula Limited as a person with significant control on 2022-05-21

View Document

08/06/238 June 2023 Withdrawal of a person with significant control statement on 2023-06-08

View Document

02/05/232 May 2023 Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB United Kingdom to 22 Worple Road London SW19 4DD on 2023-05-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Group of companies' accounts made up to 2022-04-30

View Document

31/01/2331 January 2023 Appointment of Abdulaziz Saleh Aleyoni as a director on 2023-01-29

View Document

30/01/2330 January 2023 Termination of appointment of Majed Al Sorour as a director on 2023-01-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Memorandum and Articles of Association

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 SECRETARY APPOINTED MR RICHARD JULIAN WARREN

View Document

13/03/2113 March 2021 ADOPT ARTICLES 08/02/2021

View Document

13/03/2113 March 2021 ARTICLES OF ASSOCIATION

View Document

10/03/2110 March 2021 08/02/21 STATEMENT OF CAPITAL GBP 10001

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR JED DANIEL MOORE

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR MATTHEW KESTEVEN SELBY

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR NESREEN OTHMAN ALZAMIL

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR ABDULLAH ABDULJABBAR

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR GARY DAVIDSON

View Document

25/02/2125 February 2021 CURRSHO FROM 30/04/2022 TO 30/04/2021

View Document

02/02/212 February 2021 CURREXT FROM 31/01/2022 TO 30/04/2022

View Document

29/01/2129 January 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