PREMIER POWER RACE AND PERFORMANCE ENGINES LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-28 with no updates |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/12/237 December 2023 | Confirmation statement made on 2023-11-28 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Confirmation statement made on 2021-11-28 with no updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
18/05/1718 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/12/1524 December 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 28 November 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/12/1312 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/12/1220 December 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/12/1114 December 2011 | Annual return made up to 28 November 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/12/1023 December 2010 | Annual return made up to 28 November 2010 with full list of shareholders |
23/12/1023 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART KEITH CRESSWELL / 01/10/2009 |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART KEITH CRESSWELL / 27/11/2009 |
11/12/0911 December 2009 | Annual return made up to 28 November 2009 with full list of shareholders |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/02/0912 February 2009 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM MORETON HOUSE 31 HIGH STREET BUCKINGHAM BUCKS MK18 1NY |
12/02/0912 February 2009 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/12/073 December 2007 | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
14/08/0714 August 2007 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 |
19/12/0619 December 2006 | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | SECRETARY RESIGNED |
29/12/0529 December 2005 | DIRECTOR RESIGNED |
29/12/0529 December 2005 | NEW SECRETARY APPOINTED |
29/12/0529 December 2005 | NEW DIRECTOR APPOINTED |
29/12/0529 December 2005 | REGISTERED OFFICE CHANGED ON 29/12/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
28/11/0528 November 2005 | 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