Advanced company searchLink opens in new window

EXTEL LIMITED

Company number 03275554

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)
04 Feb 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: any provisioins of the company's articlesof association would have to be complied with before the terms of the proposed contract may properly be fulfilled, such provisions be waived 30/12/2024
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jan 2025 SH06 Cancellation of shares. Statement of capital on 30 December 2024
  • GBP 88
31 Dec 2024 AA Full accounts made up to 31 March 2024
12 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
20 Mar 2024 AA Full accounts made up to 31 March 2023
29 Jan 2024 CS01 Confirmation statement made on 28 April 2023 with updates
06 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised shareb capital dispensed with and limits applied to the directors authority 12/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2023 MA Memorandum and Articles of Association
06 Nov 2023 SH08 Change of share class name or designation
11 Oct 2023 PSC07 Cessation of Jane Nash as a person with significant control on 21 December 2022
11 Oct 2023 PSC07 Cessation of Susan Janet Higgins as a person with significant control on 21 December 2022
11 Oct 2023 PSC07 Cessation of Thomas Steven Brooks as a person with significant control on 21 December 2022
06 Oct 2023 CS01 Confirmation statement made on 2 August 2023 with updates
13 Jan 2023 PSC04 Change of details for Mr Christopher Michael Higgins as a person with significant control on 21 December 2022
12 Jan 2023 PSC07 Cessation of Cttm Trustees Limited as a person with significant control on 21 December 2022
22 Dec 2022 AA Full accounts made up to 31 March 2022
12 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with updates
24 Nov 2022 PSC02 Notification of Cttm Trustees Limited as a person with significant control on 6 April 2016
17 Dec 2021 AA Full accounts made up to 31 March 2021
16 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
05 Jul 2021 MR01 Registration of charge 032755540013, created on 5 July 2021
05 Jul 2021 MR01 Registration of charge 032755540014, created on 5 July 2021
05 Jul 2021 MR01 Registration of charge 032755540015, created on 5 July 2021
05 Jul 2021 MR01 Registration of charge 032755540016, created on 5 July 2021