PERFORMIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

28/08/2528 August 2025 NewCertificate of change of name

View Document

28/08/2528 August 2025 NewChange of name notice

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

15/04/2415 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Change of details for Mr Sean Joseph Norris as a person with significant control on 2024-01-11

View Document

16/01/2416 January 2024 Change of details for Mrs Cherie Norris as a person with significant control on 2024-01-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Director's details changed for Mr Sean Joseph Norris on 2022-02-07

View Document

07/02/227 February 2022 Change of details for Mr Sean Joseph Norris as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Change of details for Mrs Cherie Norris as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Director's details changed for Mrs Cherie Norris on 2022-02-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Current accounting period shortened from 2022-05-31 to 2021-12-31

View Document

10/11/2110 November 2021 Director's details changed for Mrs Cherie Norris on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Sean Joseph Norris on 2021-11-10

View Document

01/11/211 November 2021 Registered office address changed from 3 Appleby Gardens Dunstable LU6 3DB England to C/O Baranov Associates 3 Appleby Gardens Dunstable LU6 3DB on 2021-11-01

View Document

08/10/218 October 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, SECRETARY SUMIT (COMPANY SECRETARY) LTD

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/03/2012 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Document

20/06/1920 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1920 June 2019 COMPANY NAME CHANGED PERFORMIT LTD CERTIFICATE ISSUED ON 20/06/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUMIT (COMPANY SECRETARY) LTD / 26/02/2019

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 17 COSGROVE ROAD OLD STRATFORD MILTON KEYNES BUCKS MK19 6AG

View Document

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 25/05/17 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHERIE NORRIS / 01/06/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

23/05/1223 May 2012 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