Advanced company searchLink opens in new window

XTRACT INTERNATIONAL LIMITED

Company number 05061163

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)
11 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 8,631,334.05
22 Oct 2015 AA01 Current accounting period extended from 29 December 2015 to 31 December 2015
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Apr 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 8,631,334.05
07 Oct 2014 AA Full accounts made up to 31 December 2013
29 Apr 2014 AR01 Annual return made up to 2 March 2014
Statement of capital on 2014-04-29
  • GBP 8,631,334.05
26 Mar 2014 AD03 Register(s) moved to registered inspection location
26 Mar 2014 AD02 Register inspection address has been changed from Eastcastle House 27-28 Eastcastle Street London W1W 8DH
26 Mar 2014 AP04 Appointment of St James's Corporate Services Limited as a secretary
11 Mar 2014 AUD Auditor's resignation
04 Mar 2014 TM02 Termination of appointment of Cargil Management Services Limited as a secretary
24 Feb 2014 AUD Auditor's resignation
16 Oct 2013 AP01 Appointment of Joel Messod Silberstein as a director
22 Jul 2013 AA Full accounts made up to 31 December 2012
30 May 2013 AP01 Appointment of Mr Jan Petrus Nelson as a director
28 May 2013 TM01 Termination of appointment of Raju Samtani as a director
07 Mar 2013 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 7 March 2013
06 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
19 Nov 2012 AP01 Appointment of Raju Samtani as a director
19 Nov 2012 TM01 Termination of appointment of Alan Hume as a director
14 Nov 2012 TM01 Termination of appointment of Neale Taylor as a director
03 Oct 2012 AA Full accounts made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 8,631,334.05
16 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association