PERFORMANCETEQ LTD
Status | ACTIVE |
Company No. | 11860829 |
Category | Private Limited Company |
Incorporated | 05 Mar 2019 |
Age | 5 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PERFORMANCETEQ LTD is an active private limited company with number 11860829. It was incorporated 5 years, 3 months, 13 days ago, on 05 March 2019. The company address is 8 Carlyle Road 8 Carlyle Road, Nottingham, NG2 7NQ, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 23 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Cessation of a person with significant control
Date: 09 Nov 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Benjamin John Thompson
Cessation date: 2023-11-01
Documents
Change person director company with change date
Date: 09 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Laura Marie Dyer
Change date: 2023-11-01
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-09
New address: 8 Carlyle Road West Bridgford Nottingham NG2 7NQ
Old address: 2 Willoughby Road West Bridgford Nottingham NG2 6EZ United Kingdom
Documents
Termination director company with name termination date
Date: 03 Nov 2023
Action Date: 03 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-03
Officer name: Benjamin John Thompson
Documents
Appoint person director company with name date
Date: 12 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laura Marie Dyer
Appointment date: 2023-01-01
Documents
Termination director company with name termination date
Date: 12 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-01
Officer name: David Bernard George Belli
Documents
Termination director company with name termination date
Date: 12 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-01
Officer name: Andrew John Caddell
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 17 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Address
Type: AD01
New address: 2 Willoughby Road West Bridgford Nottingham NG2 6EZ
Change date: 2022-04-08
Old address: The Old Rectory Plumtree Road Cotgrave Nottingham NG12 3HT United Kingdom
Documents
Capital allotment shares
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-22
Capital : 110 GBP
Documents
Capital name of class of shares
Date: 03 Mar 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 03 Mar 2022
Category: Capital
Type: SH10
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Confirmation statement with updates
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 29 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Appoint person director company with name date
Date: 05 Oct 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Caddell
Appointment date: 2019-09-27
Documents
Some Companies
132 WOODSIDE ROAD,SIDCUP,DA15 7JG
Number: | 11718366 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESIGN & DELIVERY SOLUTIONS LIMITED
OLDE WALNUT TREE FARM,TIBENHAM,NR16 1PU
Number: | 08874963 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNER VISION PUBLISHING LIMITED
45 SCHOLARS DRIVE,CARDIFF,CF23 9FE
Number: | 08761585 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06134844 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11232542 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTRONIC CABLE HARNESSING LTD
UNIT S1, HERALD PARK INDUSTRIAL ESTATE,CREWE,CW1 6EA
Number: | 03941051 |
Status: | ACTIVE |
Category: | Private Limited Company |