REFUEL PERFORMANCE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Director's details changed for Mr Scott Barron on 2025-11-01 |
| 11/11/2511 November 2025 New | Satisfaction of charge 082428040001 in full |
| 11/10/2511 October 2025 New | Confirmation statement made on 2025-10-09 with no updates |
| 30/12/2430 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 16/12/2416 December 2024 | Appointment of Mr Samuel James Winstanley as a director on 2024-10-25 |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-10-09 with updates |
| 25/10/2425 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
| 08/04/248 April 2024 | Registration of charge 082428040001, created on 2024-04-08 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
| 21/11/2321 November 2023 | Confirmation statement made on 2023-10-24 with updates |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/01/2323 January 2023 | Notification of Scott Barron as a person with significant control on 2016-10-05 |
| 21/10/2221 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 19/05/2219 May 2022 | Director's details changed for Mr Scott Barron on 2022-05-01 |
| 28/03/2228 March 2022 | Director's details changed for Mr Richard Anthony Lee on 2022-03-28 |
| 28/03/2228 March 2022 | Change of details for Mr Richard Lee as a person with significant control on 2022-03-28 |
| 07/10/217 October 2021 | Confirmation statement made on 2021-10-04 with updates |
| 25/07/2125 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 17/09/2017 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM C/O LANCASTERS MANOR COURTYARD ASTON SANDFORD BUCKS HP17 8JB |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
| 09/09/199 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE / 09/09/2019 |
| 09/09/199 September 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD LEE / 08/09/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
| 09/07/189 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/11/171 November 2017 | 26/09/17 STATEMENT OF CAPITAL GBP 50 |
| 12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
| 12/09/1712 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/01/1727 January 2017 | COMPANY NAME CHANGED REFUEL PERFORMANCE LIMITED CERTIFICATE ISSUED ON 27/01/17 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
| 10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/07/168 July 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER LEE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/03/1616 March 2016 | DIRECTOR APPOINTED MR RICHARD LEE |
| 29/01/1629 January 2016 | 31/12/15 STATEMENT OF CAPITAL GBP 100 |
| 05/10/155 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
| 10/07/1510 July 2015 | 01/07/15 STATEMENT OF CAPITAL GBP 99 |
| 02/07/152 July 2015 | DIRECTOR APPOINTED MR SCOTT BARON |
| 16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/04/158 April 2015 | APPOINTMENT TERMINATED, DIRECTOR HAYDN DODGE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/10/146 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
| 20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 11/06/1411 June 2014 | DIRECTOR APPOINTED HAYDN CHARLES DODGE |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/03/1417 March 2014 | CURREXT FROM 31/10/2013 TO 31/03/2014 |
| 07/10/137 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
| 16/11/1216 November 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 16/11/1216 November 2012 | COMPANY NAME CHANGED REFUEL PERFORMANCE AGENCY LIMITED CERTIFICATE ISSUED ON 16/11/12 |
| 05/10/125 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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