- Company Overview for TESTING PERFORMANCE LIMITED (05990252)
- Filing history for TESTING PERFORMANCE LIMITED (05990252)
- People for TESTING PERFORMANCE LIMITED (05990252)
- More for TESTING PERFORMANCE LIMITED (05990252)
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 Jan 2025 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
29 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
12 Jun 2024 | AD01 | Registered office address changed from Unit 10.G.1, the Leather Market Weston Street London SE1 3ER England to Unit 11.1.1 the Leather Market Weston Street London SE1 3ER on 12 June 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
20 Nov 2023 | RP04CS01 | Second filing of Confirmation Statement dated 21 December 2016 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
25 May 2023 | AP03 | Appointment of Mr Simon John Nadin as a secretary on 25 May 2023 | |
28 Mar 2023 | AD01 | Registered office address changed from Unit G.10.1, the Leathermarket Weston Street London SE1 3ER England to Unit 10.G.1, the Leather Market Weston Street London SE1 3ER on 28 March 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
05 Jan 2023 | AD01 | Registered office address changed from Unit 11.1.1 the Leather Market Weston Street London SE1 3ER England to Unit G.10.1, the Leathermarket Weston Street London SE1 3ER on 5 January 2023 | |
08 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
09 Nov 2021 | AD01 | Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to Unit 11.1.1 the Leather Market Weston Street London SE1 3ER on 9 November 2021 | |
28 Oct 2021 | PSC02 | Notification of Fimatix Uk Ltd as a person with significant control on 7 October 2021 | |
26 Oct 2021 | PSC09 | Withdrawal of a person with significant control statement on 26 October 2021 | |
26 Oct 2021 | TM01 | Termination of appointment of Derek Denis Pool as a director on 7 October 2021 | |
26 Oct 2021 | TM01 | Termination of appointment of Raymond Charles Andrews as a director on 7 October 2021 | |
26 Oct 2021 | TM02 | Termination of appointment of Raymond Charles Andrews as a secretary on 7 October 2021 | |
26 Oct 2021 | TM01 | Termination of appointment of Sascha Stuart Mcdonald as a director on 7 October 2021 | |
26 Oct 2021 | AP01 | Appointment of Mr Paul Jacques De Maximoff James as a director on 7 October 2021 | |
26 Oct 2021 | AP01 | Appointment of Mr Timothy Craig Howarth as a director on 7 October 2021 | |
08 Sep 2021 | TM01 | Termination of appointment of Peter James Berry as a director on 8 September 2021 | |
28 Aug 2021 | MA | Memorandum and Articles of Association | |
28 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 |