TOTAL PERFORMANCE DATA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Registration of charge 083804320001, created on 2025-03-31 |
04/04/254 April 2025 | Second filing of Confirmation Statement dated 2024-03-31 |
04/04/254 April 2025 | Second filing of Confirmation Statement dated 2022-04-27 |
04/04/254 April 2025 | Second filing of Confirmation Statement dated 2022-05-09 |
04/04/254 April 2025 | Second filing of a statement of capital following an allotment of shares on 2024-02-27 |
04/04/254 April 2025 | Second filing of Confirmation Statement dated 2021-06-09 |
03/04/253 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
27/03/2527 March 2025 | Second filing for the appointment of Mr Jason Garrett Wilson as a director |
19/03/2519 March 2025 | Appointment of Jason Garrett Wilson as a director on 2025-03-19 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
21/06/2421 June 2024 | Confirmation statement made on 2024-03-31 with updates |
09/03/249 March 2024 | Second filing of Confirmation Statement dated 2021-06-09 |
09/03/249 March 2024 | Second filing of Confirmation Statement dated 2022-04-27 |
09/03/249 March 2024 | Second filing of Confirmation Statement dated 2022-05-09 |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Statement of capital on 2021-04-30 |
05/03/245 March 2024 | Resolutions |
01/03/241 March 2024 | Statement of capital following an allotment of shares on 2024-02-27 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | Appointment of Jeremy Colin Doig as a director on 2023-09-01 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
28/06/2328 June 2023 | Change of details for Mr William Andrew Lewis Duff Gordon as a person with significant control on 2023-06-20 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/11/2224 November 2022 | Termination of appointment of William James Bradley as a director on 2022-11-24 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with updates |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-27 with updates |
16/02/2216 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
16/11/2116 November 2021 | Change of details for Mr William Andrew Lewis Duff Gordon as a person with significant control on 2021-02-05 |
11/11/2111 November 2021 | Appointment of Mr Joshua Apiafi as a director on 2021-11-01 |
09/06/219 June 2021 | Confirmation statement made on 2021-06-09 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/10/1929 October 2019 | 17/10/19 STATEMENT OF CAPITAL GBP 64900 |
24/06/1924 June 2019 | 11/06/19 STATEMENT OF CAPITAL GBP 84900 |
09/05/199 May 2019 | 27/03/19 STATEMENT OF CAPITAL GBP 92014 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | 07/03/19 STATEMENT OF CAPITAL GBP 107671 |
28/02/1928 February 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM AYRES |
29/01/1929 January 2019 | 28/01/19 STATEMENT OF CAPITAL GBP 113671 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/07/1812 July 2018 | 05/07/18 STATEMENT OF CAPITAL GBP 113394 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
07/02/187 February 2018 | 29/01/18 STATEMENT OF CAPITAL GBP 112925 |
21/11/1721 November 2017 | DIRECTOR APPOINTED MR GRAHAM WILLIAM AYRES |
21/11/1721 November 2017 | DIRECTOR APPOINTED MR MATT ULLMAN ROTHMAN |
20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/05/1728 May 2017 | 28/04/17 STATEMENT OF CAPITAL GBP 112925 |
28/04/1728 April 2017 | 28/04/17 STATEMENT OF CAPITAL GBP 162331 |
28/04/1728 April 2017 | 01/04/17 STATEMENT OF CAPITAL GBP 162231 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | 18/03/16 STATEMENT OF CAPITAL GBP 876342.377 |
11/03/1611 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW LEWIS DUFF GORDON / 29/01/2016 |
11/03/1611 March 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/12/1521 December 2015 | 21/12/15 STATEMENT OF CAPITAL GBP 356385 |
05/06/155 June 2015 | 04/06/15 STATEMENT OF CAPITAL GBP 503500 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | 23/02/15 STATEMENT OF CAPITAL GBP 493500 |
24/02/1524 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
23/02/1523 February 2015 | 29/01/15 STATEMENT OF CAPITAL GBP 463500 |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW LEWIS DUFF GORDON / 29/01/2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM THE BEECHES DEVERILL ROAD SUTTON VENY WARMINSTER WILTSHIRE BA12 7BY |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
28/02/1428 February 2014 | REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 27 CATHCART ROAD LONDON SW10 9JG UNITED KINGDOM |
28/02/1428 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
28/05/1328 May 2013 | 04/04/13 STATEMENT OF CAPITAL GBP 15000 |
29/01/1329 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TOTAL PERFORMANCE DATA LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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