Advanced company searchLink opens in new window

TOTAL PERFORMANCE DATA LIMITED

Company number 08380432

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
26 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2024 CS01 Confirmation statement made on 31 March 2024 with updates
09 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 9 May 2022
09 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 27 April 2022
09 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 9 June 2021
05 Mar 2024 SH02 Statement of capital on 30 April 2021
  • GBP 17,490
05 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: company redeeming the whole of its class of preference shares of £1.00 each 30/04/2021
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 27 February 2024
  • GBP 18,190
28 Nov 2023 AP01 Appointment of Jeremy Colin Doig as a director on 1 September 2023
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
28 Jun 2023 PSC04 Change of details for Mr William Andrew Lewis Duff Gordon as a person with significant control on 20 June 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
24 Nov 2022 TM01 Termination of appointment of William James Bradley as a director on 24 November 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 09/03/2024.
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 09/03/2024.
16 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Nov 2021 PSC04 Change of details for Mr William Andrew Lewis Duff Gordon as a person with significant control on 5 February 2021
11 Nov 2021 AP01 Appointment of Mr Joshua Apiafi as a director on 1 November 2021
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 09/03/2024.
07 May 2021 AP01 Appointment of Mr William James Bradley as a director on 29 April 2021
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 48,913