EXTRINSICA GLOBAL HOLDINGS LIMITED
Company number 10748417
- Company Overview for EXTRINSICA GLOBAL HOLDINGS LIMITED (10748417)
- Filing history for EXTRINSICA GLOBAL HOLDINGS LIMITED (10748417)
- People for EXTRINSICA GLOBAL HOLDINGS LIMITED (10748417)
- Charges for EXTRINSICA GLOBAL HOLDINGS LIMITED (10748417)
- Registers for EXTRINSICA GLOBAL HOLDINGS LIMITED (10748417)
- More for EXTRINSICA GLOBAL HOLDINGS LIMITED (10748417)
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
|
|
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
|
|
26 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
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 |