Advanced company searchLink opens in new window

R4 PERFORMANCE LTD

Company number 11201968

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)
20 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
28 Mar 2022 AD01 Registered office address changed from 14a Huddersfield Road Birstall Batley WF17 9AA England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 28 March 2022
28 Mar 2022 PSC01 Notification of Martin Cooke as a person with significant control on 21 December 2021
28 Mar 2022 PSC07 Cessation of Abdul Rahem Ashraf as a person with significant control on 21 December 2021
28 Mar 2022 TM01 Termination of appointment of Abdul Rahem Ashraf as a director on 21 December 2021
28 Mar 2022 AP01 Appointment of Mr Martin Cooke as a director on 21 December 2021
22 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
26 Aug 2021 AA Unaudited abridged accounts made up to 31 May 2021
17 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
11 Jan 2021 AD01 Registered office address changed from 14 Huddersfield Road Birstall Batley WF17 9AA England to 14a Huddersfield Road Birstall Batley WF17 9AA on 11 January 2021
21 Dec 2020 AD01 Registered office address changed from 9 Cawley Lane Heckmondwike West Yorkshire WF16 0BJ England to 14 Huddersfield Road Birstall Batley WF17 9AA on 21 December 2020
29 Oct 2020 CERTNM Company name changed trappz LTD\certificate issued on 29/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-28
23 Oct 2020 AA Unaudited abridged accounts made up to 31 May 2020
07 Sep 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 May 2020
26 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
29 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
18 Mar 2019 CS01 Confirmation statement made on 12 February 2019 with updates
08 Aug 2018 PSC07 Cessation of Ayaz Ashraf as a person with significant control on 8 August 2018
08 Aug 2018 TM01 Termination of appointment of Ayaz Ashraf as a director on 8 August 2018
08 Aug 2018 PSC01 Notification of Abdul Rahem Ashraf as a person with significant control on 8 August 2018
08 Aug 2018 AP01 Appointment of Mr Abdul Rahem Ashraf as a director on 8 August 2018
14 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-13
13 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-13
  • GBP 100