PERFORMANCE.IO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Resolutions

View Document

12/05/2512 May 2025 Cessation of Matthew James Lowe as a person with significant control on 2025-05-02

View Document

12/05/2512 May 2025 Notification of Project Pioneer Bidco Limited as a person with significant control on 2025-05-02

View Document

12/05/2512 May 2025 Termination of appointment of Melanie Jane Lowe as a director on 2025-05-02

View Document

12/05/2512 May 2025 Cessation of Robert Wood as a person with significant control on 2025-05-02

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

05/03/255 March 2025 Resolutions

View Document

05/03/255 March 2025 Memorandum and Articles of Association

View Document

13/02/2513 February 2025 Registered office address changed from 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom to 2nd Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 2025-02-13

View Document

05/09/245 September 2024 Change of share class name or designation

View Document

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

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Change of details for Mr Matthew James Lowe as a person with significant control on 2021-02-10

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

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

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-22 with updates

View Document

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

View Accounts

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2021-02-09

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2021-02-05

View Document

14/02/2214 February 2022 Sub-division of shares on 2021-02-05

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Change of share class name or designation

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

29/09/2129 September 2021 Director's details changed for Melanie Jane Lowe on 2021-09-29

View Document

07/07/217 July 2021 Director's details changed for Mr Matthew James Lowe on 2021-06-11

View Document

07/07/217 July 2021 Change of details for Mr Matthew James Lowe as a person with significant control on 2021-06-11

View Document

21/06/2121 June 2021 Appointment of Mr Jason Metcalfe Brown as a director on 2021-06-18

View Document

24/05/2124 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 ADOPT ARTICLES 05/02/2021

View Document

26/02/2126 February 2021 ARTICLES OF ASSOCIATION

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM QUEENHYTHE FARM COTTAGE JACOBS WELL ROAD GUILDFORD GU4 7PA UNITED KINGDOM

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

10/07/1910 July 2019 ADOPT ARTICLES 24/06/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 24/06/19 STATEMENT OF CAPITAL GBP 106.384

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 SUB-DIVISION 30/07/18

View Document

22/11/1722 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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