- Company Overview for EXTRINSICA GLOBAL LIMITED (07293625)
- Filing history for EXTRINSICA GLOBAL LIMITED (07293625)
- People for EXTRINSICA GLOBAL LIMITED (07293625)
- Charges for EXTRINSICA GLOBAL LIMITED (07293625)
- Registers for EXTRINSICA GLOBAL LIMITED (07293625)
- More for EXTRINSICA GLOBAL LIMITED (07293625)
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) |
---|---|---|---|
06 Jun 2023 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 3rd Floor 11-21 Paul Street London EC2A 4JU on 6 June 2023 | |
30 May 2023 | CH01 | Director's details changed for Mr Adam Thomas Smith on 1 May 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Oct 2022 | CH01 | Director's details changed for Mr Michael Spearing on 11 August 2022 | |
01 Aug 2022 | AD04 | Register(s) moved to registered office address 9th Floor 107 Cheapside London EC2V 6DN | |
01 Aug 2022 | PSC05 | Change of details for Extrinsica Global Holdings Limited as a person with significant control on 1 August 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from The Schrodinger Building the Oxford Science Park Heatley Road Oxford OX4 4GE England to 9th Floor 107 Cheapside London EC2V 6DN on 1 August 2022 | |
05 Jul 2022 | PSC05 | Change of details for Extrinsica Global Holdings Limited as a person with significant control on 31 August 2017 | |
04 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
14 Jun 2022 | CH04 | Secretary's details changed for Ohs Secretaries Limited on 3 February 2020 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Aug 2021 | AP01 | Appointment of Mr George Patrick Idicula as a director on 2 July 2021 | |
15 Jul 2021 | TM01 | Termination of appointment of David Robyn Gordon-Smith as a director on 2 July 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
02 Jul 2021 | AD01 | Registered office address changed from The Schrödinger Building Heatley Road Oxford OX4 4GE England to The Schrodinger Building the Oxford Science Park Heatley Road Oxford OX4 4GE on 2 July 2021 | |
02 Jul 2021 | PSC05 | Change of details for Extrinsica Global Holdings Limited as a person with significant control on 14 January 2020 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2021 | CH01 | Director's details changed for Mr William John Hitchens on 12 March 2021 | |
24 Mar 2021 | AP01 | Appointment of Mr Thomas Simon Smith as a director on 4 March 2021 | |
24 Mar 2021 | AP01 | Appointment of Mr Adam Thomas Smith as a director on 4 March 2021 | |
23 Sep 2020 | MR01 | Registration of charge 072936250003, created on 9 September 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Mr Michael Spearing on 8 April 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
20 Feb 2020 | PSC02 | Notification of Extrinsica Global Holdings Limited as a person with significant control on 31 August 2017 | |
20 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 20 February 2020 |