REFUEL PERFORMANCE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Appointment of Mr Samuel James Winstanley as a director on 2024-10-25

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-09 with updates

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

08/04/248 April 2024 Registration of charge 082428040001, created on 2024-04-08

View Document

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

View Accounts

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

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

View Accounts

23/01/2323 January 2023 Notification of Scott Barron as a person with significant control on 2016-10-05

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

19/05/2219 May 2022 Director's details changed for Mr Scott Barron on 2022-05-01

View Document

28/03/2228 March 2022 Change of details for Mr Richard Lee as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Director's details changed for Mr Richard Anthony Lee on 2022-03-28

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

25/07/2125 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM C/O LANCASTERS MANOR COURTYARD ASTON SANDFORD BUCKS HP17 8JB

View Document

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

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE / 09/09/2019

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD LEE / 08/09/2019

View Document

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

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

09/07/189 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/11/171 November 2017 26/09/17 STATEMENT OF CAPITAL GBP 50

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/1727 January 2017 COMPANY NAME CHANGED REFUEL PERFORMANCE LIMITED CERTIFICATE ISSUED ON 27/01/17

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER LEE

View Document

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

View Accounts

16/03/1616 March 2016 DIRECTOR APPOINTED MR RICHARD LEE

View Document

29/01/1629 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 100

View Document

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 99

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR SCOTT BARON

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR HAYDN DODGE

View Document

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

View Accounts

06/10/146 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED HAYDN CHARLES DODGE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

07/10/137 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

16/11/1216 November 2012 COMPANY NAME CHANGED REFUEL PERFORMANCE AGENCY LIMITED CERTIFICATE ISSUED ON 16/11/12

View Document

16/11/1216 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/125 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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