API ENGINE PERFORMANCE LIMITED

Company Documents

DateDescription
18/12/1818 December 2018 STRUCK OFF AND DISSOLVED

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BRYANT / 01/04/2016

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 3/4 CHURCHLANDS FARM INDUSTRIAL ESTATE HARBURY WARWICKSHIRE CV33 9PL

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLARD

View Document

27/07/1627 July 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLARD

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID O'BRIEN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/05/1520 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/04/141 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS O'BRIEN

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 20/09/13 STATEMENT OF CAPITAL GBP 1126

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED ROBERT ELLARD

View Document

27/02/1327 February 2013 ADOPT ARTICLES 12/02/2013

View Document

27/02/1327 February 2013 12/02/13 STATEMENT OF CAPITAL GBP 426

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED SIMON BRYANT

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED DAVID JOHN O'BRIEN

View Document

27/02/1327 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

05/02/135 February 2013 COMPANY NAME CHANGED PERFORMANCE ONLINE LIMITED CERTIFICATE ISSUED ON 05/02/13

View Document

05/02/135 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1215 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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