Advanced company searchLink opens in new window

PERFORMERS TOGETHER CIC

Company number 08013871

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)
13 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2024 DS01 Application to strike the company off the register
11 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jun 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
01 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
27 May 2022 CH01 Director's details changed for Dr Katherine Mary Napier on 1 May 2022
31 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
09 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
12 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
07 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
08 May 2018 TM01 Termination of appointment of Roger Geoffrey Rendle as a director on 25 April 2018
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
18 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
21 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
18 Apr 2016 AD01 Registered office address changed from 27 Alfred Road Farnham GU9 8nd England to 27 Alfred Road Farnham Surrey GU9 8nd on 18 April 2016
12 Apr 2016 AR01 Annual return made up to 30 March 2016 no member list
12 Apr 2016 CH01 Director's details changed for Mr Michael Silver on 11 April 2016
12 Apr 2016 AD01 Registered office address changed from 11 South Street Farnham GU9 7QX to 27 Alfred Road Farnham GU9 8nd on 12 April 2016
09 Feb 2016 AA Total exemption full accounts made up to 31 March 2015