SUBMAX PERFORMANCE LTD
Status | ACTIVE |
Company No. | SC443671 |
Category | Private Limited Company |
Incorporated | 26 Feb 2013 |
Age | 11 years, 3 months, 10 days |
Jurisdiction | Scotland |
SUMMARY
SUBMAX PERFORMANCE LTD is an active private limited company with number SC443671. It was incorporated 11 years, 3 months, 10 days ago, on 26 February 2013. The company address is 49 Craigston Park, Dunfermline, KY12 0XZ, Fife.
Company Fillings
Confirmation statement with no updates
Date: 03 Mar 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 10 Mar 2023
Action Date: 09 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-03-09
Psc name: Rd Sports Group Ltd
Documents
Confirmation statement with updates
Date: 09 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Cessation of a person with significant control
Date: 09 Mar 2023
Action Date: 06 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Charles Richard Davison
Cessation date: 2023-03-06
Documents
Notification of a person with significant control
Date: 08 Mar 2023
Action Date: 07 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-03-07
Psc name: Rd Sports Group Ltd
Documents
Capital allotment shares
Date: 07 Mar 2023
Action Date: 01 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-01
Capital : 35 GBP
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 07 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lexie Faith Davison
Appointment date: 2021-01-01
Documents
Confirmation statement with no updates
Date: 07 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Appoint person director company with name date
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-26
Officer name: Mrs Mhairi Louise Davison
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Termination director company with name termination date
Date: 15 Mar 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Jane Davison
Termination date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Change account reference date company current extended
Date: 30 Jan 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-02-28
Documents
Capital allotment shares
Date: 23 Jul 2013
Action Date: 22 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-22
Capital : 3 GBP
Documents
Appoint person director company with name date
Date: 09 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-07-01
Officer name: Mr Graham Leslie Strugnell
Documents
Change person secretary company with change date
Date: 17 Apr 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-01
Officer name: Robert Charles, Richard Davison
Documents
Change registered office address company with date old address
Date: 16 Apr 2013
Action Date: 16 Apr 2013
Category: Address
Type: AD01
Old address: Fairburn House Fairburn Muir of Ord Great Britain IV6 7UT Scotland
Change date: 2013-04-16
Documents
Change person director company with change date
Date: 16 Apr 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Charles Richard Davison
Change date: 2013-04-01
Documents
Change person director company with change date
Date: 16 Apr 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Jane Davison
Change date: 2013-04-01
Documents
Some Companies
THE LODGE OXLEAZE LANE,BRISTOL,BS41 8JZ
Number: | 04700719 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS000519 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
21A DUDDEN HILL LANE,,NW10 2ET
Number: | 04515129 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 GRAY'S INN ROAD,LONDON,WC1X 8TY
Number: | 09700600 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09641826 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PEMBURY CLARKE ASSOCIATES, THAMES INNOVATION,ERITH,DA18 4AL
Number: | 11815475 |
Status: | ACTIVE |
Category: | Private Limited Company |