PERFORM WORLDWIDE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-02 delete source_ip 46.32.240.35
2024-04-02 insert source_ip 92.205.151.187
2024-01-23 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-11-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAELA ANASTASIA MARIA RIZOU
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-12 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-10 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-09 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-07 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES
2019-04-30 delete source_ip 94.136.40.180
2019-04-30 insert source_ip 46.32.240.35
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-05-08 delete address Perform House 7a Horton Road Dachet SL3 9EN
2017-05-08 delete email ww..@performworldwide.com
2017-05-08 delete index_pages_linkeddomain localtimes.info
2017-05-08 insert address 7a Horton Road Datchet SL3 9EN
2017-05-08 update primary_contact Perform House 7a Horton Road Dachet SL3 9EN => 7a Horton Road Datchet SL3 9EN
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-02 update statutory_documents 30/04/16 TOTAL EXEMPTION FULL
2016-08-20 delete address 225 Coppermill Road Wraysbury TW19 5NW
2016-08-20 insert address Perform House 7a Horton Road Dachet SL3 9EN
2016-08-20 update primary_contact 225 Coppermill Road Wraysbury TW19 5NW => Perform House 7a Horton Road Dachet SL3 9EN
2016-07-07 delete address 225 COPPERMILL ROAD WRAYSBURY MIDDLESEX TW19 5NW
2016-07-07 insert address 7A HORTON ROAD DATCHET SLOUGH BERKSHIRE ENGLAND SL3 9EN
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-05-07 => 2016-05-07
2016-07-07 update returns_next_due_date 2016-06-04 => 2017-06-04
2016-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 225 COPPERMILL ROAD WRAYSBURY MIDDLESEX TW19 5NW
2016-06-01 update statutory_documents 07/05/16 FULL LIST
2015-12-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2015-12-08 update accounts_last_madeup_date null => 2015-04-30
2015-12-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-17 update statutory_documents 30/04/15 TOTAL EXEMPTION FULL
2015-06-08 delete address 225 COPPERMILL ROAD WRAYSBURY MIDDLESEX ENGLAND TW19 5NW
2015-06-08 insert address 225 COPPERMILL ROAD WRAYSBURY MIDDLESEX TW19 5NW
2015-06-08 insert sic_code 49410 - Freight transport by road
2015-06-08 update account_ref_day 31 => 30
2015-06-08 update account_ref_month 5 => 4
2015-06-08 update accounts_next_due_date 2016-02-07 => 2016-01-31
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date null => 2015-05-07
2015-06-08 update returns_next_due_date 2015-06-04 => 2016-06-04
2015-05-12 update statutory_documents PREVSHO FROM 31/05/2015 TO 30/04/2015
2015-05-12 update statutory_documents 07/05/15 FULL LIST
2015-01-15 delete index_pages_linkeddomain twitter.com
2015-01-15 insert email ww..@performworldwide.com
2015-01-15 insert index_pages_linkeddomain localtimes.info
2014-07-24 update statutory_documents 24/07/14 STATEMENT OF CAPITAL GBP 100
2014-07-07 delete address 14 BROOKSIDE AVENUE SUNNYMEADS WRAYSBURY MIDDLESEX ENGLAND TW19 5HB
2014-07-07 insert address 225 COPPERMILL ROAD WRAYSBURY MIDDLESEX ENGLAND TW19 5NW
2014-07-07 update registered_address
2014-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 14 BROOKSIDE AVENUE SUNNYMEADS WRAYSBURY MIDDLESEX TW19 5HB ENGLAND
2014-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 225 COPPERMILL ROAD WRAYSBURY MIDDLESEX TW19 5NW ENGLAND
2014-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 225 COPPERMILL ROAD WRAYSBURY MIDDLESEX TW19 5NW ENGLAND
2014-06-01 update statutory_documents DIRECTOR APPOINTED MR RICHARD PATRICK WILLIAM TAYLOR
2014-05-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION