Advanced company searchLink opens in new window

EXTETICA LIMITED

Company number 06162736

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)
17 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
26 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Nov 2015 AD01 Registered office address changed from 63 Welsh Row Nantwich Cheshire CW5 5EW to 42 Welsh Row Nantwich Cheshire CW5 5EJ on 5 November 2015
23 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
05 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Mar 2014 AP01 Appointment of Rill Toxholm as a director
27 Mar 2014 AP01 Appointment of Mr Adam Jon Flint as a director
17 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
24 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
25 Jun 2013 CH01 Director's details changed for Maxine Elizabeth Chambers on 25 June 2013
25 Jun 2013 CH03 Secretary's details changed for Mrs Maxine Elizabeth Chambers on 25 June 2013
25 Jun 2013 AD01 Registered office address changed from the Drift House Burland Green Nantwich Cheshire CW5 8NG on 25 June 2013
10 Apr 2013 AA Total exemption full accounts made up to 31 May 2012
22 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
22 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
01 Mar 2012 AA Total exemption full accounts made up to 31 May 2011
12 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
09 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
19 Mar 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Maxine Elizabeth Chambers on 15 March 2010
18 Mar 2010 AP03 Appointment of Mrs Maxine Elizabeth Chambers as a secretary
18 Mar 2010 TM02 Termination of appointment of Amanda Walters as a secretary
24 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
22 Apr 2009 363a Return made up to 15/03/09; full list of members
23 Feb 2009 287 Registered office changed on 23/02/2009 from 1 mobberley road knutsford cheshire WA16 8EE