EPERFORMANCE LTD

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

02/10/242 October 2024 Application to strike the company off the register

View Document

11/01/2411 January 2024 Registered office address changed from Suffolk House George Street Croydon Surrey CR0 0YN United Kingdom to 103 Farringdon Road London EC1R 3BS on 2024-01-11

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

13/11/2313 November 2023 Termination of appointment of Martyn Conrad Lewcock as a secretary on 2023-11-13

View Document

07/09/237 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

04/07/234 July 2023 Termination of appointment of James Edward Moss as a director on 2023-07-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

09/06/209 June 2020 05/06/20 STATEMENT OF CAPITAL GBP 13396.64

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 16/10/19 STATEMENT OF CAPITAL GBP 13264

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR CALLUM HERBERT

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR JAMES MOSS

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR DOMINIC PAUL BENTON

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR DAN BARNETT

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 COMPANY NAME CHANGED AMPLIFY EPERFORMANCE LTD. CERTIFICATE ISSUED ON 15/11/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

30/05/1830 May 2018 COMPANY NAME CHANGED AMPLIFY MEDIA PARTNERS LIMITED CERTIFICATE ISSUED ON 30/05/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

03/01/183 January 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 47 COLLINGTON STREET LONDON SE10 9LX UNITED KINGDOM

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR GARY WHYTE

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR MARTYN CONRAD LEWCOCK

View Document

02/05/172 May 2017 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