ALCON PERFORMANCE ENGINEERING GROUP LIMITED

82 St John Street, London, EC1M 4JN
StatusACTIVE
Company No.08402387
CategoryPrivate Limited Company
Incorporated14 Feb 2013
Age11 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

ALCON PERFORMANCE ENGINEERING GROUP LIMITED is an active private limited company with number 08402387. It was incorporated 11 years, 3 months, 21 days ago, on 14 February 2013. The company address is 82 St John Street, London, EC1M 4JN.



Company Fillings

Resolution

Date: 04 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Andrew Charles Smith

Change date: 2023-01-19

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed automotive performance technologies holdings LIMITED\certificate issued on 17/01/23

Documents

View document PDF

Accounts with accounts type group

Date: 24 Oct 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-06

New date: 2020-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jan 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Sep 2020

Action Date: 06 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-29

New date: 2019-10-06

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Charles Warren

Change date: 2020-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Home Edwards

Change date: 2020-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Home Edwards

Change date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type group

Date: 12 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip John Smith

Termination date: 2015-10-29

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-31

Officer name: Robert Charles Warren

Documents

View document PDF

Accounts with accounts type group

Date: 30 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Cooke

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084023870001

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kitto

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Martin Cooke

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Francis Jackson

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2013

Action Date: 08 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-08

Capital : 333,332 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2013

Action Date: 08 Mar 2013

Category: Capital

Type: SH01

Capital : 166,666 GBP

Date: 2013-03-08

Documents

View document PDF

Resolution

Date: 28 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip John Stubbs

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip John Smith

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Home Edwards

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andrew Charles Smith

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alistair Iain Fergusson

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Charles Warren

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair John Mackinnon

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed farglade LIMITED\certificate issued on 18/03/13

Documents

View document PDF

Change of name notice

Date: 18 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Kitto

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Rogers

Documents

View document PDF

Incorporation company

Date: 14 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRINGTON DISTRIBUTION LTD

CENTRA LOFTS,NEWCASTLE UPON TYNE,NE1 4DR

Number:09962130
Status:ACTIVE
Category:Private Limited Company
Number:11902474
Status:ACTIVE
Category:Private Limited Company

GR8 TOOL HIRE LTD

CONSTRUCTION HOUSE,WICKFORD,SS11 7HQ

Number:08057573
Status:ACTIVE
Category:Private Limited Company

MY HEALTH LTD

21 CULVERHOUSE RD,LUTON,LU3 1PY

Number:07724334
Status:ACTIVE
Category:Private Limited Company

ROLLS PRODUCTS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11644090
Status:ACTIVE
Category:Private Limited Company

THE WEB CLINIC LIMITED

12 BESANT CLOSE,BLACKBURN,BB1 2RG

Number:06334752
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