- Company Overview for EXTREMEGB LTD (03254526)
- Filing history for EXTREMEGB LTD (03254526)
- People for EXTREMEGB LTD (03254526)
- Charges for EXTREMEGB LTD (03254526)
- More for EXTREMEGB LTD (03254526)
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) |
---|---|---|---|
01 Nov 2017 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
17 Oct 2017 | SH08 | Change of share class name or designation | |
30 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
19 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
19 Aug 2016 | AD02 | Register inspection address has been changed from Nene House Sopwith Way Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8PB United Kingdom to Units 2 & 4 Bentley Way Royal Oak Industrial Estate Daventry NN11 8QH | |
11 Aug 2016 | AD01 | Registered office address changed from Nene House Sopwith Way Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8PB to Hall Farm House Charwelton Road Preston Capes Daventry Northamptonshire NN11 3TA on 11 August 2016 | |
02 Aug 2016 | MR01 | Registration of charge 032545260001, created on 2 August 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Sep 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
17 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2014 | AA01 | Previous accounting period extended from 24 March 2014 to 31 March 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | AD01 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to Nene House Sopwith Way Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8PB on 15 October 2014 | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 24 March 2013 | |
04 Jan 2014 | TM02 | Termination of appointment of Susan Davies as a secretary | |
23 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
02 Apr 2013 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
22 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
09 Feb 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |