STRATEGIC DIRECTION PERFORMANCE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

06/08/246 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 30A UPPER HIGH STREET THAME OX9 3EX ENGLAND

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAYNE COWEY

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN COWEY

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COWEY / 27/02/2014

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAYNE COWEY / 27/02/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

17/08/1217 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 8 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP135RE

View Document

03/03/103 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

21/11/0921 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 S-DIV 07/03/05

View Document

16/03/0516 March 2005 £ NC 1000/25000 02/03/

View Document

16/03/0516 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/0516 March 2005 SUB DIV 02/03/05

View Document

16/03/0516 March 2005 NC INC ALREADY ADJUSTED 02/03/05

View Document

16/03/0516 March 2005 NC INC ALREADY ADJUSTED 03/03/05

View Document

16/03/0516 March 2005 £ NC 25000/25001 03/03/

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 57 LONDON ROAD HIGH WYCOMBE HP11 1BS

View Document

04/03/054 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 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