- Company Overview for XTREME ADRENALIN LTD (05320746)
- Filing history for XTREME ADRENALIN LTD (05320746)
- People for XTREME ADRENALIN LTD (05320746)
- Charges for XTREME ADRENALIN LTD (05320746)
- Insolvency for XTREME ADRENALIN LTD (05320746)
- More for XTREME ADRENALIN LTD (05320746)
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) |
---|---|---|---|
27 Sep 2019 | AD01 | Registered office address changed from 122 Feering Hill Feering Colchester CO5 9PY England to 1 London Road Ipswich IP1 2HA on 27 September 2019 | |
21 Dec 2018 | CH01 | Director's details changed for Mrs Jason Mark Khan on 10 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
21 Dec 2018 | CH01 | Director's details changed for Mrs Jason Mark Khan on 10 December 2018 | |
21 Dec 2018 | PSC04 | Change of details for Mrs Jason Mark Khan as a person with significant control on 1 December 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
06 Oct 2016 | AD01 | Registered office address changed from 32 Paxman Avenue Colchester Essex CO2 9DD England to 122 Feering Hill Feering Colchester CO5 9PY on 6 October 2016 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Mar 2016 | AD01 | Registered office address changed from The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY England to 32 Paxman Avenue Colchester Essex CO2 9DD on 7 March 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Feb 2016 | AD01 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 3 February 2016 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
|
|
03 Feb 2015 | AD01 | Registered office address changed from 7D Cowdray Centre Cowdray Avenue Colchester CO1 1BN to Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on 3 February 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Sep 2013 | AD01 | Registered office address changed from 8B Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE United Kingdom on 24 September 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Dec 2011 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
20 Sep 2011 | TM02 | Termination of appointment of Anne Gooderham as a secretary |