EXTREME PERFORMANCE LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Confirmation statement made on 2025-10-03 with no updates |
| 29/08/2529 August 2025 New | Accounts for a dormant company made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 08/10/248 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/10/2312 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/10/234 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 04/10/224 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 04/10/224 October 2022 | Director's details changed for Mr Bernard Paul Montana on 2022-10-02 |
| 04/10/224 October 2022 | Secretary's details changed for Mrs Gillian Montana on 2022-10-02 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/08/2018 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/02/2020 February 2020 | PSC'S CHANGE OF PARTICULARS / E P GROUP LIMITED / 17/02/2020 |
| 17/02/2017 February 2020 | REGISTERED OFFICE CHANGED ON 17/02/2020 FROM WESTMINISTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD SK10 1BX UNITED KINGDOM |
| 04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
| 05/08/195 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 22/07/1922 July 2019 | REGISTERED OFFICE CHANGED ON 22/07/2019 FROM C/O S G & CO EDEN POINT THREE ACRES LANE CHEADLE HULME CHEADLE CHESHIRE SK8 6RL |
| 22/07/1922 July 2019 | PSC'S CHANGE OF PARTICULARS / E P GROUP LIMITED / 22/07/2019 |
| 24/05/1924 May 2019 | CESSATION OF RENATO BALLABIO EC SRL AS A PSC |
| 24/05/1924 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E P GROUP LIMITED |
| 24/05/1924 May 2019 | CESSATION OF GILLIAN MONTANA AS A PSC |
| 24/05/1924 May 2019 | CESSATION OF BERNIE MONTANA AS A PSC |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/12/1728 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENATO BALLABIO EC SRL |
| 28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
| 13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 17/10/1717 October 2017 | 17/10/17 STATEMENT OF CAPITAL GBP 100 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
| 07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/12/1419 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
| 18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/12/1327 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
| 10/10/1310 October 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSSELL |
| 05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/12/1227 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/07/1129 July 2011 | DIRECTOR APPOINTED MRS GILL MONTANA |
| 23/01/1123 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
| 14/10/1014 October 2010 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM FIN HOUSE 1 OAKWATER AVENUE CHEADLE ROYAL CHEADLE CHESHIRE SK8 3SR |
| 09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 30/04/1030 April 2010 | DIRECTOR APPOINTED MR MICHAEL JOHN RUSSELL |
| 29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PAUL MONTANA / 01/10/2009 |
| 29/12/0929 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILL MONTANA / 02/10/2009 |
| 29/12/0929 December 2009 | Annual return made up to 13 December 2009 with full list of shareholders |
| 11/08/0911 August 2009 | APPOINTMENT TERMINATED SECRETARY WILLIAM WOOTTON |
| 11/08/0911 August 2009 | SECRETARY APPOINTED MRS GILL MONTANA |
| 08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 07/07/097 July 2009 | COMPANY NAME CHANGED MONTANA MACON LIMITED CERTIFICATE ISSUED ON 08/07/09 |
| 30/06/0930 June 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
| 28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 18/12/0718 December 2007 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
| 22/10/0722 October 2007 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: STEVEN GLICHER & CO LABYRINTH BUSINESS CENTRE 43-45 MIDDLE HILLGATE STOCKPORT CHESHIRE SK1 3DG |
| 21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 28/12/0628 December 2006 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
| 02/11/062 November 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
| 08/09/068 September 2006 | REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 66 ANSON ROAD DENTON MANCHESTER M34 2HQ |
| 05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 03/02/053 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 11/01/0511 January 2005 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
| 24/12/0324 December 2003 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
| 21/11/0321 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 06/02/036 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
| 14/01/0314 January 2003 | REGISTERED OFFICE CHANGED ON 14/01/03 |
| 14/01/0314 January 2003 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
| 14/01/0314 January 2003 | DIRECTOR RESIGNED |
| 09/07/029 July 2002 | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
| 17/10/0117 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
| 22/02/0122 February 2001 | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
| 22/02/0122 February 2001 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
| 19/12/9919 December 1999 | NEW SECRETARY APPOINTED |
| 19/12/9919 December 1999 | NEW DIRECTOR APPOINTED |
| 19/12/9919 December 1999 | SECRETARY RESIGNED |
| 19/12/9919 December 1999 | DIRECTOR RESIGNED |
| 19/12/9919 December 1999 | NEW DIRECTOR APPOINTED |
| 13/12/9913 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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