- Company Overview for XTRACTION IN ACTION LTD (10068073)
- Filing history for XTRACTION IN ACTION LTD (10068073)
- People for XTRACTION IN ACTION LTD (10068073)
- More for XTRACTION IN ACTION LTD (10068073)
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) |
---|---|---|---|
25 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
11 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
28 Jul 2023 | PSC07 | Cessation of David Andrew Halliwell as a person with significant control on 28 July 2023 | |
28 Jul 2023 | TM01 | Termination of appointment of David Andrew Halliwell as a director on 28 July 2023 | |
28 Jul 2023 | AP01 | Appointment of Mr Robert Clark as a director on 28 July 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
17 Apr 2023 | AD01 | Registered office address changed from Farrs House Cowgrove Road Wimborne BH21 4EL England to Phoenix Centre Gods Blessing Lane Holt Wimborne BH21 7DE on 17 April 2023 | |
05 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
20 May 2021 | TM01 | Termination of appointment of Robert Clark as a director on 14 May 2021 | |
13 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
08 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
21 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT England to Farrs House Cowgrove Road Wimborne BH21 4EL on 22 November 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
29 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
26 Jul 2017 | PSC07 | Cessation of Thomas Amiel Smith as a person with significant control on 14 July 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Thomas Amiel Smith as a director on 14 July 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from 8, Modena, 46 Wellington Road Bournemouth BH8 8HZ United Kingdom to Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT on 10 July 2017 |