Advanced company searchLink opens in new window

PERFORMIUM CONSULTING LIMITED

Company number 09652243

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)
17 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
27 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with updates
28 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
24 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
08 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
15 Jun 2020 AA Micro company accounts made up to 30 September 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
19 Jun 2019 AA Micro company accounts made up to 30 September 2018
04 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
03 Jul 2018 PSC04 Change of details for Dr Deepti Gupta as a person with significant control on 3 December 2017
18 Jun 2018 AA Micro company accounts made up to 30 September 2017
27 Feb 2018 AD01 Registered office address changed from 7 Hickling Way Harpenden Hertfordshire AL5 4RP England to 2 Bells Close Saffron Walden Essex CB11 3DU on 27 February 2018
27 Feb 2018 PSC04 Change of details for Mr Vivekanand Nandi as a person with significant control on 3 December 2017
27 Feb 2018 CH01 Director's details changed for Mr Vivekanand Nandi on 3 December 2017
05 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
03 Jul 2017 PSC01 Notification of Deepti Gupta as a person with significant control on 1 October 2016
03 Jul 2017 CH01 Director's details changed for Mr Vivekanand Nandi on 23 August 2016
03 Jul 2017 PSC04 Change of details for Mr Vivekanand Nandi as a person with significant control on 23 August 2016
03 Jul 2017 PSC01 Notification of Vivekanand Nandi as a person with significant control on 24 June 2016
20 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Sep 2016 AD01 Registered office address changed from Flat 1 Victoria Court Sheet Street Windsor Berkshire SL4 1YA England to 7 Hickling Way Harpenden Hertfordshire AL5 4RP on 2 September 2016
07 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
11 Mar 2016 CH01 Director's details changed for Mr Vivekanand Nandi on 11 March 2016