EXTREME PERFORMANCE LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-10-03 with no updates

View Document

29/08/2529 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

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

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

04/10/224 October 2022 Director's details changed for Mr Bernard Paul Montana on 2022-10-02

View Document

04/10/224 October 2022 Secretary's details changed for Mrs Gillian Montana on 2022-10-02

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

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

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / E P GROUP LIMITED / 17/02/2020

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM WESTMINISTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD SK10 1BX UNITED KINGDOM

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / E P GROUP LIMITED / 22/07/2019

View Document

24/05/1924 May 2019 CESSATION OF RENATO BALLABIO EC SRL AS A PSC

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E P GROUP LIMITED

View Document

24/05/1924 May 2019 CESSATION OF GILLIAN MONTANA AS A PSC

View Document

24/05/1924 May 2019 CESSATION OF BERNIE MONTANA AS A PSC

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

28/12/1728 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENATO BALLABIO EC SRL

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 17/10/17 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/12/1530 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/12/1419 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/12/1327 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSSELL

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/12/1227 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MRS GILL MONTANA

View Document

23/01/1123 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM FIN HOUSE 1 OAKWATER AVENUE CHEADLE ROYAL CHEADLE CHESHIRE SK8 3SR

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR MICHAEL JOHN RUSSELL

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PAUL MONTANA / 01/10/2009

View Document

29/12/0929 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS GILL MONTANA / 02/10/2009

View Document

29/12/0929 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM WOOTTON

View Document

11/08/0911 August 2009 SECRETARY APPOINTED MRS GILL MONTANA

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 COMPANY NAME CHANGED MONTANA MACON LIMITED CERTIFICATE ISSUED ON 08/07/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 66 ANSON ROAD DENTON MANCHESTER M34 2HQ

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

19/12/9919 December 1999 NEW SECRETARY APPOINTED

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

19/12/9919 December 1999 SECRETARY RESIGNED

View Document

19/12/9919 December 1999 DIRECTOR RESIGNED

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information