Advanced company searchLink opens in new window

EXTRAFERRY LIMITED

Company number 03065918

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Aug 2019 AA Micro company accounts made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
19 Sep 2018 AA Micro company accounts made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
05 Feb 2018 AA Micro company accounts made up to 30 June 2017
18 Jan 2018 AD01 Registered office address changed from Itchen Valley Rectory Chillandham Lane Itchen Abbas Winchester Hampshire SO21 1AS to 52 st Johns Square St. John's Square London EC1V 4JL on 18 January 2018
15 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
23 Mar 2017 AAMD Amended total exemption small company accounts made up to 30 June 2016
23 Mar 2017 AAMD Amended total exemption small company accounts made up to 30 June 2016
22 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
13 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5
28 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
13 Jun 2015 CH01 Director's details changed for Mr Oliver Crispin Denniss on 26 March 2015
13 Jun 2015 AD01 Registered office address changed from Itchen Valley Rectory Chillandham Lane Itchen Abbas Winchester Hampshire SO21 1AS to Itchen Valley Rectory Chillandham Lane Itchen Abbas Winchester Hampshire SO21 1AS on 13 June 2015
13 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 5
13 Jun 2015 AD01 Registered office address changed from C/O Oliver Denniss 27 Stratford Road London W8 6RA to Itchen Valley Rectory Chillandham Lane Itchen Abbas Winchester Hampshire SO21 1AS on 13 June 2015
13 Jun 2015 CH01 Director's details changed for Mr Oliver Crispin Denniss on 11 April 2015
03 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
30 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5
30 Jun 2014 CH01 Director's details changed for Rosemary Ann Evans on 13 December 2013
30 Jun 2014 TM01 Termination of appointment of Marianne Boddy-Robertson as a director
30 Jun 2014 TM02 Termination of appointment of Marianne Boddy-Robertson as a secretary
06 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
12 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
10 Jul 2012 AA Total exemption small company accounts made up to 30 June 2012