Advanced company searchLink opens in new window

PERFORM ADVERTISING LIMITED

Company number 08805765

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)
16 May 2024 AA Micro company accounts made up to 31 March 2024
09 Jan 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
11 May 2023 AA Micro company accounts made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 6 December 2022 with updates
31 May 2022 AA Micro company accounts made up to 31 March 2022
04 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
03 Jul 2021 AA Micro company accounts made up to 31 March 2021
20 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
02 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with no updates
25 Apr 2019 AA Micro company accounts made up to 31 March 2019
25 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 March 2018
17 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
08 Sep 2017 AA Micro company accounts made up to 31 March 2017
22 Aug 2017 AD01 Registered office address changed from 28 Bollihope Grove Bishop Auckland County Durham DL14 0SA to 52 st. Barnabas Road Middlesbrough Cleveland TS5 6JT on 22 August 2017
15 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jul 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
28 Jan 2015 AD01 Registered office address changed from Southlands Business Centre Ormesby Road Middlesbrough Cleveland TS3 0HB England to 28 Bollihope Grove Bishop Auckland County Durham DL14 0SA on 28 January 2015
25 Jun 2014 AD01 Registered office address changed from Office 22 Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT United Kingdom on 25 June 2014
21 Jan 2014 CH01 Director's details changed for Mr Mudassar Sarwar on 6 December 2013