PERFORM WORKSHOPS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-04 View Report
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-03-01 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-02-21 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Accounts. Accounts type total exemption full. 2020-10-01 View Report
Confirmation statement. Statement with no updates. 2020-02-21 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-02-20 View Report
Accounts. Accounts type total exemption full. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-03-01 View Report
Accounts. Accounts type total exemption full. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-02-20 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date no member list. 2016-03-18 View Report
Accounts. Accounts type total exemption small. 2015-09-25 View Report
Annual return. With made up date no member list. 2015-02-20 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Annual return. With made up date no member list. 2014-03-20 View Report
Address. Old address: 4 Blenheim Court 62 Brewery Road London N7 9NY England. Change date: 2014-03-20. 2014-03-20 View Report
Address. Old address: 49 Chalton Street London NW1 1HY United Kingdom. Change date: 2014-03-20. 2014-03-20 View Report
Accounts. Accounts type total exemption small. 2013-10-03 View Report
Annual return. With made up date no member list. 2013-03-15 View Report
Officers. Officer name: Lucy Allison Quick. Change date: 2013-03-01. 2013-03-15 View Report
Accounts. Accounts type total exemption small. 2012-09-27 View Report
Annual return. With made up date no member list. 2012-03-14 View Report
Accounts. Accounts type total exemption small. 2011-09-28 View Report
Annual return. With made up date no member list. 2011-05-09 View Report
Officers. Change date: 2010-09-01. Officer name: Mr David William Barnett. 2011-05-09 View Report
Officers. Change date: 2010-09-01. Officer name: Mr David William Barnett. 2011-05-09 View Report
Resolution. Description: Resolutions. 2010-11-17 View Report
Accounts. Accounts type total exemption small. 2010-10-03 View Report
Annual return. With made up date no member list. 2010-03-11 View Report
Officers. Officer name: Mr David William Barnett. Change date: 2009-10-01. 2010-03-11 View Report
Officers. Change date: 2009-10-01. Officer name: Lucy Allison Quick. 2010-03-11 View Report
Accounts. Accounts type total exemption small. 2009-11-02 View Report
Annual return. Legacy. 2009-04-06 View Report
Address. Description: Location of debenture register. 2009-04-06 View Report
Address. Description: Location of register of members. 2009-04-06 View Report
Address. Description: Registered office changed on 06/04/2009 from 49 chalton street london NW1 1HY. 2009-04-06 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2008-06-06 View Report
Accounts. Legacy. 2008-03-29 View Report
Officers. Description: Appointment terminated director corporate appointments LIMITED. 2008-03-13 View Report
Officers. Description: Director appointed lucy allison quick. 2008-03-10 View Report
Officers. Description: Director and secretary appointed david william barnett. 2008-03-10 View Report
Officers. Description: Appointment terminated secretary secretarial appointments LIMITED. 2008-03-05 View Report
Incorporation. Incorporation company. 2008-02-19 View Report