Advanced company searchLink opens in new window

XTREME MOTORSPORT LIMITED

Company number 07273457

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)
14 May 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
25 Apr 2024 CH01 Director's details changed for Steve Gentil on 23 October 2023
23 Apr 2024 PSC01 Notification of Steve Gentil as a person with significant control on 1 July 2016
23 Apr 2024 PSC07 Cessation of Steve Gentil as a person with significant control on 1 July 2016
23 Apr 2024 CH01 Director's details changed for Mr Adam Gentil on 23 April 2024
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
28 Feb 2024 AD01 Registered office address changed from 59 Union Street Dunstable LU6 1EX to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 28 February 2024
18 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
03 Nov 2022 AA Micro company accounts made up to 30 June 2022
19 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 30 June 2021
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
28 Sep 2020 AA Micro company accounts made up to 30 June 2020
17 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
16 Oct 2019 AA Micro company accounts made up to 30 June 2019
18 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
04 Oct 2018 AA Micro company accounts made up to 30 June 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
22 Dec 2017 AA Unaudited abridged accounts made up to 30 June 2017
18 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
18 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
17 Apr 2015 TM01 Termination of appointment of Adam Gentil as a director on 1 August 2010