Advanced company searchLink opens in new window

EXTRACOVER LIMITED

Company number 10128841

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)
16 Jul 2019 AD01 Registered office address changed from Techspace Shoreditch 25 Luke Street London EC2A 4DS England to Unit 3.09 Tea Building 56 Shoreditch High Street London E1 6JJ on 16 July 2019
16 Jul 2019 TM01 Termination of appointment of Robert Warriner Moffat as a director on 7 June 2019
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
28 Feb 2019 PSC02 Notification of Balderton Capital General Partner Vi Slp as a person with significant control on 10 July 2018
28 Feb 2019 PSC04 Change of details for Mr Sten Saar as a person with significant control on 10 July 2018
28 Feb 2019 PSC04 Change of details for Mr Harry Franks as a person with significant control on 10 July 2018
18 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Finance documents approval 21/12/2018
03 Jan 2019 MR01 Registration of charge 101288410001, created on 21 December 2018
14 Nov 2018 CH01 Director's details changed for Mr Sten Saar on 1 October 2018
14 Nov 2018 CH01 Director's details changed for Mr Harry Franks on 1 October 2018
14 Sep 2018 AAMD Amended total exemption full accounts made up to 30 April 2017
08 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 May 2018 CH01 Director's details changed for Mr Harry Franks on 8 May 2016
22 May 2018 CS01 Confirmation statement made on 21 April 2018 with updates
04 Apr 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
09 Mar 2018 AD01 Registered office address changed from Techspace Shoreditch, 25 Techspace Shoreditch 25 Luke Street London BS24 4DS England to Techspace Shoreditch 25 Luke Street London EC2A 4DS on 9 March 2018
28 Feb 2018 AD01 Registered office address changed from 25 Luke Street London EC2A 4DS England to Techspace Shoreditch, 25 Techspace Shoreditch 25 Luke Street London BS24 4DS on 28 February 2018
21 Feb 2018 AD01 Registered office address changed from 25 Luke Street London EC2A 4AR England to 25 Luke Street London EC2A 4DS on 21 February 2018
17 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
18 Dec 2017 AD01 Registered office address changed from Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE England to 25 Luke Street London EC2A 4AR on 18 December 2017
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 23 November 2017
  • GBP 762.2878
15 Nov 2017 AP01 Appointment of Mr Robert Warriner Moffat as a director on 15 November 2017
09 Nov 2017 SH08 Change of share class name or designation
09 Nov 2017 SH10 Particulars of variation of rights attached to shares