PLATFORM PERFORMANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/02/231 February 2023 Change of details for Mark Adam Council as a person with significant control on 2021-09-11

View Document

01/02/231 February 2023 Director's details changed for Mr Steven Mark Whittaker on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mr Steven Mark Whittaker on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mr Mark Adam Council on 2021-09-11

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/04/216 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/09/203 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN WHITTAKER

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MARK ADAM COUNCIL / 25/01/2017

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/10/1927 October 2019 REGISTERED OFFICE CHANGED ON 27/10/2019 FROM 51 LORD STREET MANCHESTER M3 1HE ENGLAND

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105226590001

View Document

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

View Accounts

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/07/1821 July 2018 REGISTERED OFFICE CHANGED ON 21/07/2018 FROM 104 PATTERN HOUSE CASTLE STREET STALYBRIDGE SK15 1AP UNITED KINGDOM

View Document

12/03/1812 March 2018 PREVSHO FROM 31/12/2017 TO 30/11/2017

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR STEVEN MARK WHITTAKER

View Document

13/12/1613 December 2016 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