- Company Overview for EXTREME SIGNS & DESIGNS LIMITED (07095579)
- Filing history for EXTREME SIGNS & DESIGNS LIMITED (07095579)
- People for EXTREME SIGNS & DESIGNS LIMITED (07095579)
- More for EXTREME SIGNS & DESIGNS LIMITED (07095579)
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) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
23 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Aug 2020 | PSC04 | Change of details for Mr Michael David Booth as a person with significant control on 20 August 2020 | |
20 Aug 2020 | PSC04 | Change of details for Mr Michael David Booth as a person with significant control on 20 August 2020 | |
20 Aug 2020 | CH01 | Director's details changed for Mr Michael David Booth on 20 August 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
24 Jan 2017 | TM01 | Termination of appointment of David Booth as a director on 13 October 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
05 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|