- Company Overview for PERFORMANCE EDGE PARTNERS LTD (09321639)
- Filing history for PERFORMANCE EDGE PARTNERS LTD (09321639)
- People for PERFORMANCE EDGE PARTNERS LTD (09321639)
- More for PERFORMANCE EDGE PARTNERS LTD (09321639)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
03 Jul 2024 | AA | Micro company accounts made up to 30 November 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 30 November 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
09 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
18 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
14 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
23 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
21 Dec 2017 | PSC01 | Notification of Lucinda Jane Widdowson as a person with significant control on 16 February 2017 | |
21 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 21 December 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
20 Nov 2017 | TM01 | Termination of appointment of David John Pilbeam as a director on 16 February 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Glenn Peter Wallis as a director on 2 December 2016 | |
11 Sep 2017 | AD01 | Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG England to 9 Leonard Way Horsham RH13 5JA on 11 September 2017 | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | TM01 | Termination of appointment of Sharon Ann Sands as a director on 31 December 2015 |