About

Registered Number: 04204369
Date of Incorporation: 24/04/2001 (23 years ago)
Company Status: Active
Registered Address: 30 City Road, London, EC1Y 2AB

 

Having been setup in 2001, Performative Ltd have registered office in the United Kingdom, it has a status of "Active". The companies director is listed as Sanghiv, Dinesh Balichand at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SANGHIV, Dinesh Balichand 27 April 2001 19 September 2002 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
PSC07 - N/A 05 May 2020
TM01 - Termination of appointment of director 17 January 2020
TM02 - Termination of appointment of secretary 17 January 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 26 April 2013
CH01 - Change of particulars for director 26 April 2013
RESOLUTIONS - N/A 27 March 2013
MAR - Memorandum and Articles - used in re-registration 27 March 2013
CERT10 - Re-registration of a company from public to private 27 March 2013
RR02 - Application by a public company for re-registration as a private limited company 27 March 2013
AA01 - Change of accounting reference date 26 March 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 01 May 2009
363s - Annual Return 22 May 2008
AA - Annual Accounts 12 March 2008
395 - Particulars of a mortgage or charge 24 November 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 14 April 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
287 - Change in situation or address of Registered Office 10 August 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 21 April 2004
RESOLUTIONS - N/A 29 November 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 03 January 2003
225 - Change of Accounting Reference Date 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
363s - Annual Return 08 August 2002
RESOLUTIONS - N/A 24 April 2002
CERT5 - Re-registration of a company from private to public 24 April 2002
MAR - Memorandum and Articles - used in re-registration 24 April 2002
43(3) - Application by a private company for re-registration as a public company 24 April 2002
AUDR - Auditor's report 24 April 2002
AUDS - Auditor's statement 24 April 2002
BS - Balance sheet 24 April 2002
43(3)e - Declaration on application by a private company for re-registration as a public company 24 April 2002
RESOLUTIONS - N/A 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
123 - Notice of increase in nominal capital 22 April 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
CERTNM - Change of name certificate 26 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
CERTNM - Change of name certificate 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
287 - Change in situation or address of Registered Office 11 May 2001
NEWINC - New incorporation documents 24 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.