AFFECTIVE PERFORMANCE LIMITED

Company Documents

DateDescription
13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/185 November 2018 APPLICATION FOR STRIKING-OFF

View Document

21/06/1821 June 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 DISS40 (DISS40(SOAD))

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1810 January 2018 CESSATION OF ADRIAN LE MANS AS A PSC

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LE MANS

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM UNIT EP2.07 ELIOT PARK INNOVATION CENTRE 4 BARLING WAY NUNEATON WARWICKSHIRE CV10 7RH

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/11/1517 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 3 THE SQUARE BUSINESS CENTRE MANFIELD AVENUE COVENTRY CV2 2QJ ENGLAND

View Document

09/01/149 January 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 16 MAGNET LANE BILTON RUGBY WARWICKSHIRE CV22 7NH

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY RUSSELL GROCOTT

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GROCOTT

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 PREVSHO FROM 31/03/2013 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1025 November 2010 COMPANY NAME CHANGED ELITE FUTURES CONNECTED LIMITED CERTIFICATE ISSUED ON 25/11/10

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN GROCOTT / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LE MANS / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANNE OWEN / 17/11/2009

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MRS JUDITH ANNE OWEN

View Document

22/01/0922 January 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ELLIOTT

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

15/02/0815 February 2008 £ NC 150/20150 14/02/08

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 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