ABSOLUTE PERFORMANCE LTD

Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/10/2321 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Appointment of Mr Harry Tafota-Nash as a director on 2022-11-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 17 WATERSIDE BUSINESS PARK LAMBY WAY CARDIFF CF3 2ET

View Document

26/10/2026 October 2020 Registered office address changed from , 17 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET to Unit 19 Waterside Business Park Lamby Way Cardiff CF3 2ET on 2020-10-26

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/12/198 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BUCHANAN / 01/03/2019

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

23/07/1823 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067321930001

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 29 HEATHWOOD GROVE CARDIFF CF14 3RD

View Document

21/05/1521 May 2015 Registered office address changed from , 29 Heathwood Grove, Cardiff, CF14 3rd to Unit 19 Waterside Business Park Lamby Way Cardiff CF3 2ET on 2015-05-21

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/10/1326 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/11/122 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1123 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/11/1118 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 24 MILE HOUSE CLOSE ST ALBANS HERTS AL1 1TD UNITED KINGDOM

View Document

25/02/1125 February 2011 Registered office address changed from , 24 Mile House Close, St Albans, Herts, AL1 1TD, United Kingdom on 2011-02-25

View Document

11/12/1011 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MRS SIAN ELIZABETH BUCHANAN

View Document

22/06/1022 June 2010 01/04/10 STATEMENT OF CAPITAL GBP 200

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BUCHANAN / 31/10/2009

View Document

30/11/0930 November 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

30/11/0930 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

24/10/0824 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company