Advanced company searchLink opens in new window

PERFORMING PROJECTS LTD

Company number 09182018

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2023 RP05 Registered office address changed to PO Box 4385, 09182018 - Companies House Default Address, Cardiff, CF14 8LH on 28 December 2023
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2020 DS01 Application to strike the company off the register
11 Dec 2019 AA Micro company accounts made up to 30 September 2019
11 Dec 2019 AA01 Previous accounting period extended from 31 August 2019 to 30 September 2019
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
31 Jul 2019 PSC04 Change of details for Mr Lee Freeman as a person with significant control on 31 July 2019
31 Jul 2019 TM01 Termination of appointment of Joanne Freeman as a director on 31 July 2019
31 Jul 2019 PSC07 Cessation of Joanne Freeman as a person with significant control on 31 July 2019
24 May 2019 AA Micro company accounts made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
24 May 2018 AA Micro company accounts made up to 31 August 2017
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
16 May 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Sep 2016 AP01 Appointment of Mr Lee Freeman as a director on 15 September 2016
30 Aug 2016 CS01 Confirmation statement made on 30 August 2016 with updates
07 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
18 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 January 2016
  • GBP 100
23 Oct 2015 CH01 Director's details changed for Joanne Blyth on 22 October 2015
05 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
28 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
21 May 2015 AD01 Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 21 May 2015
19 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-19
  • GBP 1