Advanced company searchLink opens in new window

EXTREME LEADERS LTD

Company number 09847273

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 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2024 CS01 Confirmation statement made on 17 September 2024 with no updates
26 Nov 2024 RP10 Address of person with significant control Mr Alan Chambers changed to 09847273 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 26 November 2024
26 Nov 2024 RP09 Address of officer Mr Alan Wilkinson Chambers changed to 09847273 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 26 November 2024
26 Nov 2024 RP05 Registered office address changed to PO Box 4385, 09847273 - Companies House Default Address, Cardiff, CF14 8LH on 26 November 2024
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
19 Jul 2024 TM01 Termination of appointment of Neil Patrick Counihan as a director on 16 July 2024
12 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 AA Total exemption full accounts made up to 31 October 2022
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
04 Feb 2022 AD01 Registered office address changed from , 315-317 New Kings Road, London, SW6 4RF, England to C/O the Bfmc 1 Bromley Lane Chislehurst Kent BR7 6LH on 4 February 2022
20 Jan 2022 TM01 Termination of appointment of Timothy Robert Hipperson as a director on 13 January 2022
18 Jan 2022 TM01 Termination of appointment of Mei Li Powell as a director on 13 January 2022
18 Jan 2022 TM01 Termination of appointment of Julian Richard Henry Mylchreest as a director on 13 January 2022
04 Nov 2021 AD01 Registered office address changed from , Unit a Lewin House the Street, Radstock, BA3 3FJ, England to C/O the Bfmc 1 Bromley Lane Chislehurst Kent BR7 6LH on 4 November 2021
08 Oct 2021 AA Micro company accounts made up to 31 October 2020
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
13 Sep 2021 AP01 Appointment of Mr Julian Richard Henry Mylchreest as a director on 13 September 2021