- Company Overview for CAP/PERFORMANCE LTD (09808790)
- Filing history for CAP/PERFORMANCE LTD (09808790)
- People for CAP/PERFORMANCE LTD (09808790)
- More for CAP/PERFORMANCE LTD (09808790)
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) |
---|---|---|---|
31 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
22 May 2024 | PSC04 | Change of details for Mr Willibald Wagner as a person with significant control on 1 May 2024 | |
22 May 2024 | CH01 | Director's details changed for Mr Willibald Wagner on 1 May 2024 | |
23 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
03 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
05 Jan 2023 | CS01 | Confirmation statement made on 27 December 2022 with updates | |
03 Jan 2023 | AD01 | Registered office address changed from 124 - 128 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 3 January 2023 | |
16 Nov 2022 | AD01 | Registered office address changed from 124 City Road, City Road London EC1V 2NX England to 124 - 128 City Road London EC1V 2NX on 16 November 2022 | |
20 Sep 2022 | AAMD | Amended total exemption full accounts made up to 30 November 2021 | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
14 Jun 2022 | AD01 | Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX United Kingdom to 124 City Road, City Road London EC1V 2NX on 14 June 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from Lansdowne House, 57 Berkeley Square London W1J 6ER United Kingdom to Kemp House, 152-160 City Road London EC1V 2NX on 3 February 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 27 December 2021 with updates | |
04 Jan 2022 | AD01 | Registered office address changed from Lasndowne House, 57 Berkely Square London W1J 6ER United Kingdom to Lansdowne House, 57 Berkeley Square London W1J 6ER on 4 January 2022 | |
04 Jan 2022 | AD01 | Registered office address changed from Office 97, Lansdowne House Office 97, Lansdowne House 57 Berkeley Square London W1J 6ER England to Lansdowne House, 57 Berkeley Square London W1J 6ER on 4 January 2022 | |
02 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
25 Aug 2021 | AD01 | Registered office address changed from Office 101 57 Lansdowne House Berkeley Square, Mayfair London W1J 6ER United Kingdom to Office 97, Lansdowne House Office 97, Lansdowne House 57 Berkeley Square London W1J 6ER on 25 August 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Abdulaziz Yousef Alrashed as a director on 29 March 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 27 December 2020 with updates | |
22 Dec 2020 | AP01 | Appointment of Mr Abdulaziz Yam Alrashed as a director on 21 December 2020 | |
22 Dec 2020 | AD01 | Registered office address changed from 7 Kennet Green South Ockendon Essex RM15 5RB United Kingdom to Office 101 57 Lansdowne House Berkeley Square, Mayfair London W1J 6ER on 22 December 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Abdulaziz Yam Alrashed as a director on 15 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Abdulaziz Yam Alrashed as a director on 15 December 2020 | |
29 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 |