Advanced company searchLink opens in new window

TESTING PERFORMANCE LIMITED

Company number 05990252

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020