EXTREME PERFORMANCE LIMITED

03893362
UNIT 2, CHANCERY COURT WEST STREET RETFORD NOTTINGHAMSHIRE DN22 6ES

Documents

Documents
Date Category Description Pages
08 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 accounts Annual Accounts 7 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 7 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 officers Change of particulars for secretary (Mrs Gillian Montana) 1 Buy now
04 Oct 2022 officers Change of particulars for director (Mr Bernard Paul Montana) 2 Buy now
21 Dec 2021 accounts Annual Accounts 7 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2020 accounts Annual Accounts 8 Buy now
20 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2019 accounts Annual Accounts 6 Buy now
22 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2018 accounts Annual Accounts 2 Buy now
28 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
28 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2017 accounts Annual Accounts 2 Buy now
17 Oct 2017 capital Return of Allotment of shares 3 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Dec 2016 accounts Annual Accounts 3 Buy now
30 Dec 2015 annual-return Annual Return 5 Buy now
14 Dec 2015 accounts Annual Accounts 3 Buy now
19 Dec 2014 annual-return Annual Return 5 Buy now
18 Jul 2014 accounts Annual Accounts 8 Buy now
02 Jan 2014 accounts Annual Accounts 8 Buy now
27 Dec 2013 annual-return Annual Return 5 Buy now
10 Oct 2013 officers Termination of appointment of director (Michael Russell) 1 Buy now
05 Jan 2013 accounts Annual Accounts 8 Buy now
27 Dec 2012 annual-return Annual Return 6 Buy now
31 Jan 2012 annual-return Annual Return 6 Buy now
04 Jan 2012 accounts Annual Accounts 7 Buy now
29 Jul 2011 officers Appointment of director (Mrs Gill Montana) 2 Buy now
23 Jan 2011 annual-return Annual Return 5 Buy now
14 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2010 accounts Annual Accounts 7 Buy now
30 Apr 2010 officers Appointment of director (Mr Michael John Russell) 2 Buy now
29 Dec 2009 annual-return Annual Return 4 Buy now
29 Dec 2009 officers Change of particulars for secretary (Mrs Gill Montana) 1 Buy now
29 Dec 2009 officers Change of particulars for director (Bernard Paul Montana) 2 Buy now
11 Aug 2009 officers Secretary appointed mrs gill montana 1 Buy now
11 Aug 2009 officers Appointment terminated secretary william wootton 1 Buy now
08 Jul 2009 accounts Annual Accounts 6 Buy now
07 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jun 2009 annual-return Return made up to 13/12/08; full list of members 3 Buy now
28 Jan 2009 accounts Annual Accounts 6 Buy now
18 Dec 2007 annual-return Return made up to 13/12/07; full list of members 2 Buy now
22 Oct 2007 address Registered office changed on 22/10/07 from: steven glicher & co labyrinth business centre 43-45 middle hillgate stockport cheshire SK1 3DG 1 Buy now
21 Jun 2007 accounts Annual Accounts 8 Buy now
28 Dec 2006 annual-return Return made up to 13/12/06; full list of members 6 Buy now
02 Nov 2006 annual-return Return made up to 13/12/05; full list of members 6 Buy now
08 Sep 2006 address Registered office changed on 08/09/06 from: 66 anson road denton manchester M34 2HQ 1 Buy now
05 Jul 2006 accounts Annual Accounts 6 Buy now
21 Oct 2005 accounts Annual Accounts 8 Buy now
03 Feb 2005 accounts Annual Accounts 7 Buy now
11 Jan 2005 annual-return Return made up to 13/12/04; full list of members 6 Buy now
24 Dec 2003 annual-return Return made up to 13/12/03; full list of members 6 Buy now
21 Nov 2003 accounts Annual Accounts 8 Buy now
06 Feb 2003 accounts Annual Accounts 8 Buy now
14 Jan 2003 annual-return Return made up to 13/12/02; full list of members 7 Buy now
14 Jan 2003 officers Director resigned 1 Buy now
09 Jul 2002 annual-return Return made up to 13/12/01; full list of members 6 Buy now
17 Oct 2001 accounts Annual Accounts 8 Buy now
22 Feb 2001 annual-return Return made up to 13/12/00; full list of members 6 Buy now
22 Feb 2001 accounts Accounting reference date extended from 31/12/00 to 31/03/01 1 Buy now
19 Dec 1999 officers Secretary resigned 1 Buy now
19 Dec 1999 officers Director resigned 1 Buy now
19 Dec 1999 officers New secretary appointed 2 Buy now
19 Dec 1999 officers New director appointed 2 Buy now
19 Dec 1999 officers New director appointed 2 Buy now
13 Dec 1999 incorporation Incorporation Company 12 Buy now