Advanced company searchLink opens in new window

PER4MANCEHUB INTERNATIONAL LTD

Company number 11904946

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)
03 Sep 2025 AP04 Appointment of Harmonea Ltd as a secretary on 3 September 2025
03 Sep 2025 TM02 Termination of appointment of Lee Newell as a secretary on 3 September 2025
03 Sep 2025 AD01 Registered office address changed from Unit 32 Llys Edmund Prys St. Asaph Business Park St. Asaph LL17 0JA Wales to 3 Forge House Summerleys Road Princes Risborough HP27 9DT on 3 September 2025
27 Mar 2025 CS01 Confirmation statement made on 25 March 2025 with no updates
21 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
16 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
26 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
14 Feb 2024 CH03 Secretary's details changed for Mr Lee Newell on 14 February 2024
14 Feb 2024 CH01 Director's details changed for Mr Lee Newell on 14 February 2024
14 Feb 2024 AD01 Registered office address changed from Unit 32 Unit 32 Llys Edmund Prys Saint Asaph LL17 0JA United Kingdom to Unit 32 Llys Edmund Prys St. Asaph Business Park St. Asaph LL17 0JA on 14 February 2024
14 Feb 2024 AD01 Registered office address changed from Trefin High Street Cemaes Bay LL67 0HU Wales to Unit 32 Unit 32 Llys Edmund Prys Saint Asaph LL17 0JA on 14 February 2024
14 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2023 CS01 Confirmation statement made on 25 March 2023 with updates
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
16 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2021 AD01 Registered office address changed from 73a Mudeford Christchurch Dorset BH23 3NJ United Kingdom to Trefin High Street Cemaes Bay LL67 0HU on 20 September 2021
26 May 2021 CS01 Confirmation statement made on 25 March 2021 with updates
22 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
26 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-26
  • GBP 10,000