- Company Overview for PERFORMING PROJECTS LTD (09182018)
- Filing history for PERFORMING PROJECTS LTD (09182018)
- People for PERFORMING PROJECTS LTD (09182018)
- More for PERFORMING PROJECTS LTD (09182018)
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
|
|
18 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 14 January 2016
|
|
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
|
|
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
|