PRESTIGE AND PERFORMANCE E.COM LIMITED

Company Documents

DateDescription
20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

24/11/1424 November 2014 SAIL ADDRESS CHANGED FROM:
JONATHAN HOFFMAN BAKER TILLY 66 CHILTERN STREET
LONDON
W1U 4JT
ENGLAND

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM
C/O JOSIANE BAEYENS
4 MONTPELIER STREET
SUITE 2
LONDON
SW7 1EE
ENGLAND

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/09/1420 September 2014 REGISTERED OFFICE CHANGED ON 20/09/2014 FROM
BAKER TILLY 66 CHILTERN STREET
LONDON
W1U 4JT

View Document

20/09/1420 September 2014 REGISTERED OFFICE CHANGED ON 20/09/2014 FROM
4 MONTPELIER STREET
SUITE 2
LONDON
SW7 1EE
ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 SAIL ADDRESS CHANGED FROM:
C/O JONATHAN HOFFMAN
RSM TENON 66 CHILTERN STREET
LONDON
W1U 4JT

View Document

16/10/1316 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
C/O RSM TENON
66 CHILTERN STREET
LONDON
W1U 4JT
UNITED KINGDOM

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM
C/O RSM TENON
RSM TENON 66 WIGMORE STREET
LONDON
W1U 2SB
UNITED KINGDOM

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1127 September 2011 SAIL ADDRESS CHANGED FROM:
C/O JONATHAN HOFFMAN
RSM TENON 66 WIGMORE STREET
LONDON
W1U 2SB

View Document

26/09/1126 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM
VANTIS NUMERICA LLP
66 WIGMORE STREET
LONDON
WIU 2SB

View Document

19/11/1019 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. GEORGES EMMANUEL SUDARSKIS / 02/02/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JOSIANE GISELE BAEYENS / 02/02/2010

View Document

19/11/1019 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

19/11/1019 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

19/11/1019 November 2010 SAIL ADDRESS CHANGED FROM:
C/O JONATHAN HOFFMAN
VANTIS PLC 66 WIGMORE STREET
LONDON
UK
W1U 2SB
UNITED KINGDOM

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 100000

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSIANE GISELE BAEYENS / 05/10/2009

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/058 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM:
LEVY GEE CHARTERED ACCOUNTANTS
WIGMORE STREET
LONDON
W1U 2HQ

View Document

24/10/0524 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0428 January 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/11/0114 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ￯﾿ᄑ NC 2000/10001900
19/12/00

View Document

22/02/0122 February 2001 NC INC ALREADY ADJUSTED 19/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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