- Company Overview for EXTRACOVER LIMITED (10128841)
- Filing history for EXTRACOVER LIMITED (10128841)
- People for EXTRACOVER LIMITED (10128841)
- Charges for EXTRACOVER LIMITED (10128841)
- More for EXTRACOVER LIMITED (10128841)
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) |
---|---|---|---|
27 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
06 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
04 Oct 2023 | CH01 | Director's details changed for Mr Nicholas Pavanelli Stefanovitz on 29 September 2023 | |
29 Sep 2023 | TM01 | Termination of appointment of Harry Franks as a director on 28 September 2023 | |
28 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
28 Sep 2023 | AP01 | Appointment of Mr Nicholas Pavanelli Stefanovitz as a director on 28 September 2023 | |
05 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 30 June 2023
|
|
03 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
17 Mar 2023 | TM01 | Termination of appointment of Sonia Flynn as a director on 16 March 2023 | |
31 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 31 January 2023
|
|
26 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 25 May 2022
|
|
10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
30 May 2022 | CH01 | Director's details changed for Sten Saar on 2 July 2021 | |
30 May 2022 | CH01 | Director's details changed for Ms Sonia Flynn on 18 January 2022 | |
30 May 2022 | CH01 | Director's details changed for Mr Harry Franks on 2 July 2021 | |
30 May 2022 | AD01 | Registered office address changed from 7th Floor Exchange House 12 Primrose Street London Greater London EC2A 2EG United Kingdom to 7th Floor Exchange House 12 Primrose Street London Greater London EC2A 2BQ on 30 May 2022 | |
29 Apr 2022 | CH01 | Director's details changed for Sten Saar on 2 July 2021 | |
29 Apr 2022 | CH01 | Director's details changed for Ms Sonia Flynn on 18 January 2022 | |
29 Apr 2022 | CH01 | Director's details changed for Mr Harry Franks on 2 July 2021 | |
29 Apr 2022 | AD01 | Registered office address changed from Fora Shoreditch 21-33 Great Eastern Street Hackney London EC2A 3EJ United Kingdom to 7th Floor Exchange House 12 Primrose Street London Greater London EC2A 2EG on 29 April 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
17 Jan 2022 | AP01 | Appointment of Ms Sonia Flynn as a director on 17 January 2022 | |
30 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
16 Sep 2021 | MR01 | Registration of charge 101288410003, created on 9 September 2021 | |
06 Aug 2021 | AA | Full accounts made up to 31 December 2020 |