- Company Overview for EXTECHNOLOGY EUROPE LIMITED (07157519)
- Filing history for EXTECHNOLOGY EUROPE LIMITED (07157519)
- People for EXTECHNOLOGY EUROPE LIMITED (07157519)
- More for EXTECHNOLOGY EUROPE LIMITED (07157519)
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 Apr 2014 | AD01 | Registered office address changed from C/O Mr Cian Flood 23 Holywell Row London EC2A 4JB United Kingdom on 14 April 2014 | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
29 May 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Feb 2011 | AP01 | Appointment of Cian Flood as a director | |
31 Jan 2011 | TM01 | Termination of appointment of Akindele Sikuade as a director | |
28 Jan 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
28 Jan 2011 | AD01 | Registered office address changed from 78 Lynwood Road Thames Ditton Surrey KT7 0DW United Kingdom on 28 January 2011 | |
07 Jun 2010 | AD01 | Registered office address changed from 15D Oakcroft Road Chessington Surrey KT9 1RH United Kingdom on 7 June 2010 | |
30 Apr 2010 | AP01 | Appointment of Mr Akindele Sikuade as a director | |
15 Feb 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
15 Feb 2010 | NEWINC | Incorporation |