Advanced company searchLink opens in new window

EXTREME REMEDIES LIMITED

Company number 03559315

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 May 2004 363s Return made up to 07/05/04; full list of members
15 May 2003 363s Return made up to 07/05/03; full list of members
04 May 2003 AA Total exemption full accounts made up to 31 March 2003
24 May 2002 363s Return made up to 07/05/02; full list of members
24 May 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
08 May 2002 AA Total exemption full accounts made up to 31 March 2002
25 May 2001 363s Return made up to 07/05/01; full list of members
25 May 2001 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
08 May 2001 AA Full accounts made up to 31 March 2001
06 Mar 2001 287 Registered office changed on 06/03/01 from: flat 146 block 3 park west apartments, kendal street london W2 2QL
21 Aug 2000 AA Full accounts made up to 31 March 2000
21 Aug 2000 225 Accounting reference date shortened from 31/05/00 to 31/03/00
05 Jul 2000 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
26 Jun 2000 88(2)R Ad 22/05/00--------- £ si 1@1=1 £ ic 1/2
30 May 2000 363s Return made up to 07/05/00; full list of members
12 Oct 1999 AA Full accounts made up to 31 May 1999
04 Jun 1999 363s Return made up to 07/05/99; full list of members
22 May 1998 288b Secretary resigned
22 May 1998 288a New secretary appointed
22 May 1998 287 Registered office changed on 22/05/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL
22 May 1998 288a New director appointed
22 May 1998 288b Director resigned
07 May 1998 NEWINC Incorporation