Advanced company searchLink opens in new window

EXTRINSICA GLOBAL HOLDINGS LIMITED

Company number 10748417

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)
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
15 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
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 AD01 Registered office address changed from The Schrödinger Building the Oxford Science Park Heatley Road Oxford OX4 4GE England to 9th Floor 107 Cheapside London EC2V 6DN on 1 August 2022
27 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
13 Apr 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
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 17 June 2021
  • GBP 903.6684
26 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 17/06/2021
  • RES10 ‐ Resolution of allotment of securities
10 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2021 CH01 Director's details changed for William John Hitchens on 12 March 2021
23 Sep 2020 MR01 Registration of charge 107484170002, created on 9 September 2020
12 Aug 2020 CH01 Director's details changed for Mr Michael Spearing on 8 April 2020
13 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
07 May 2020 CH01 Director's details changed for Michael Rogers on 7 May 2020
07 May 2020 CH01 Director's details changed for Mr David Robyn Gordon-Smith on 7 May 2020
07 May 2020 CH01 Director's details changed for Mr Michael Spearing on 7 May 2020
03 Apr 2020 CH01 Director's details changed for William John Hitchens on 3 April 2020
03 Apr 2020 CH01 Director's details changed for Mr Simon Keith Smith on 3 April 2020
20 Feb 2020 AD03 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
20 Feb 2020 AD02 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN