KIPPAX PERFORMANCE UK LIMITED

Office F1 Berkeley House Office F1 Berkeley House, Exeter, EX1 1PZ, Devon, England
StatusACTIVE
Company No.08060449
CategoryPrivate Limited Company
Incorporated08 May 2012
Age12 years, 13 days
JurisdictionEngland Wales

SUMMARY

KIPPAX PERFORMANCE UK LIMITED is an active private limited company with number 08060449. It was incorporated 12 years, 13 days ago, on 08 May 2012. The company address is Office F1 Berkeley House Office F1 Berkeley House, Exeter, EX1 1PZ, Devon, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyall Peter Nicholas Cory

Termination date: 2023-10-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-18

Officer name: Lyall Peter Nicholas Cory

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Address

Type: AD01

Old address: Office T8 5-6 Barnfield Crescent Exeter Devon EX1 1QT United Kingdom

Change date: 2022-12-20

New address: Office F1 Berkeley House Dix's Field Exeter Devon EX1 1PZ

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Address

Type: AD01

Old address: Office T8 5-6 Barnfield Crescent Exeter Devon EX1 1RF United Kingdom

Change date: 2021-03-17

New address: Office T8 5-6 Barnfield Crescent Exeter Devon EX1 1QT

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Resolution

Date: 13 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Address

Type: AD01

Old address: 132-134 Great Ancoats Street Manchester M4 6DE

Change date: 2020-06-25

New address: Office T8 5-6 Barnfield Crescent Exeter Devon EX1 1RF

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lyall Peter Nicholas Cory

Appointment date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lyall Peter Nicholas Cory

Appointment date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2018

Action Date: 08 May 2012

Category: Capital

Type: SH01

Date: 2012-05-08

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Blair

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Change sail address company

Date: 19 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Gazette notice compulsary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 08 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTRIBUTE MARKETING LTD

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:09755335
Status:ACTIVE
Category:Private Limited Company

CASTLE HEATING LIMITED

3 FERRY ROAD,,BN43 5RA

Number:04799346
Status:ACTIVE
Category:Private Limited Company

L-L-O CONTRACTING LIMITED

29/30 FITZROY SQUARE,LONDON,W1T 6LQ

Number:09439390
Status:ACTIVE
Category:Private Limited Company

MINTWORLD LIMITED

88 DUDLEY ROAD,SURREY,KT12 2JX

Number:02248210
Status:ACTIVE
Category:Private Limited Company

PRIME SHAREHOLDERS LTD

SUITE 19 THE BIG PEG,BIRMINGHAM,B18 6NF

Number:09528977
Status:ACTIVE
Category:Private Limited Company

REDWOOD CHILD CARE LTD

14 EDGEFIELD CLOSE EDGEFIELD CLOSE,LEICESTER,LE5 1UD

Number:10829405
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source