Advanced company searchLink opens in new window

1404 PERFORMANCE LIMITED

Company number 11118058

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)
07 Mar 2024 AA Micro company accounts made up to 30 September 2023
17 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
17 Mar 2023 AA Micro company accounts made up to 30 September 2022
24 Nov 2022 AD01 Registered office address changed from Lgj House Wycke Hill Maldon Essex CM9 6SH England to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 24 November 2022
13 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
06 Jul 2021 TM01 Termination of appointment of Andrew Cohen-Wray as a director on 31 May 2021
06 Jul 2021 PSC04 Change of details for Mr Danny Crates as a person with significant control on 31 May 2021
06 Jul 2021 PSC07 Cessation of Andrew Cohen-Wray as a person with significant control on 31 May 2021
22 Apr 2021 AA Micro company accounts made up to 30 September 2020
21 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
09 Sep 2020 AA Micro company accounts made up to 30 September 2019
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
02 Aug 2019 AA Accounts for a dormant company made up to 30 September 2018
02 Aug 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
07 Dec 2018 AD01 Registered office address changed from 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom to Lgj House Wycke Hill Maldon Essex CM9 6SH on 7 December 2018
05 Jan 2018 CH01 Director's details changed for Mr Andrew Cohen-Wray on 19 December 2017
04 Jan 2018 AD01 Registered office address changed from Health Aid House Ghld Llp Marlborough Hill Harrow HA1 1UD United Kingdom to 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 4 January 2018
19 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted