- Company Overview for EXTREME INTERNATIONAL LIMITED (03125492)
- Filing history for EXTREME INTERNATIONAL LIMITED (03125492)
- People for EXTREME INTERNATIONAL LIMITED (03125492)
- Charges for EXTREME INTERNATIONAL LIMITED (03125492)
- More for EXTREME INTERNATIONAL LIMITED (03125492)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
20 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Dec 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
20 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
18 Dec 2019 | TM01 | Termination of appointment of Jean Philippe Randisi as a director on 16 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Nigel Richard Spray as a director on 16 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
27 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
17 Jan 2018 | TM01 | Termination of appointment of Michael Meinhardt as a director on 13 January 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Feb 2016 | TM01 | Termination of appointment of Tim Perry as a director on 1 February 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 May 2015 | CH01 | Director's details changed for Mr Jean-Philippe Randisi on 22 May 2015 |