- Company Overview for EXTRAMAN LIMITED (02018503)
- Filing history for EXTRAMAN LIMITED (02018503)
- People for EXTRAMAN LIMITED (02018503)
- Charges for EXTRAMAN LIMITED (02018503)
- More for EXTRAMAN LIMITED (02018503)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 May 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
23 Nov 2015 | TM01 | Termination of appointment of Gary Francis Davies as a director on 13 November 2015 | |
09 Nov 2015 | MR01 | Registration of charge 020185030006, created on 5 November 2015 | |
27 May 2015 | AA | Full accounts made up to 31 December 2014 | |
06 May 2015 | CH01 | Director's details changed for Gary Francis Davies on 6 May 2015 | |
24 Apr 2015 | CH01 | Director's details changed for Adrian Paul Gregory on 24 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
13 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
06 May 2014 | AD01 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 6 May 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | AD01 | Registered office address changed from 2 Hogarth Place London SW5 0QT on 28 April 2014 | |
21 Feb 2014 | MISC | Section 516 | |
04 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 21 March 2013 | |
07 Jan 2013 | AP01 | Appointment of Ms Kim Trees as a director | |
31 Dec 2012 | CH03 | Secretary's details changed for Adrian Paul Gregory on 31 December 2012 | |
27 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
11 Oct 2011 | CH01 | Director's details changed for Gary Francis Davies on 4 October 2011 | |
30 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 6 July 2011
|
|
23 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2011 | SH08 | Change of share class name or designation |