Advanced company searchLink opens in new window

EXTREME INTERNATIONAL LIMITED

Company number 03125492

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)
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
  • GBP 100
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