SUBMAX PERFORMANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

03/03/243 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

10/03/2310 March 2023 Change of details for Rd Sports Group Ltd as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

09/03/239 March 2023 Cessation of Robert Charles Richard Davison as a person with significant control on 2023-03-06

View Document

08/03/238 March 2023 Notification of Rd Sports Group Ltd as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MRS MHAIRI LOUISE DAVISON

View Document

27/12/1827 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

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

23/12/1523 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

25/03/1525 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

15/03/1515 March 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DAVISON

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

13/03/1413 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

23/07/1323 July 2013 22/07/13 STATEMENT OF CAPITAL GBP 3

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR GRAHAM LESLIE STRUGNELL

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES, RICHARD DAVISON / 01/04/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE DAVISON / 01/04/2013

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM FAIRBURN HOUSE FAIRBURN MUIR OF ORD GREAT BRITAIN IV6 7UT SCOTLAND

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES RICHARD DAVISON / 01/04/2013

View Document

26/02/1326 February 2013 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