Advanced company searchLink opens in new window

EXTREME GROUP LIMITED

Company number 03955179

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 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 152.72
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 May 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 152.72
22 May 2015 CH01 Director's details changed for Mr Jean-Philippe Randisi on 22 May 2015
27 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 152.41
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Sep 2014 CH01 Director's details changed for Mr Michael Meinhardt on 29 August 2014
06 Jun 2014 TM01 Termination of appointment of Nigel Spray as a director
28 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 152.41
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
12 Oct 2011 AP01 Appointment of Nigel Richard Spray as a director
30 Sep 2011 SH01 Statement of capital following an allotment of shares on 21 September 2011
  • GBP 152.41
30 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 01/09/2011
21 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 121.93
23 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
21 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Mar 2011 AAMD Amended accounts made up to 31 December 2009
03 Mar 2011 MEM/ARTS Memorandum and Articles of Association