Advanced company searchLink opens in new window

EXTREME E LTD

Company number 11327724

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)
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • EUR 11,247.41
01 Jul 2020 CS01 24/04/20 Statement of Capital eur 11247.41
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/08/2020
22 Jun 2020 AA Total exemption full accounts made up to 31 December 2018
25 Feb 2020 CH01 Director's details changed for Sheng Li on 13 November 2019
17 Jan 2020 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
09 Jan 2020 MR04 Satisfaction of charge 113277240001 in full
15 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2019 SH08 Change of share class name or designation
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • EUR 10,738.47
12 Dec 2019 AP01 Appointment of Sheng Li as a director on 13 November 2019
04 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 24/04/2019
04 Sep 2019 AP01 Appointment of Alejandro Agag Longo as a director on 10 July 2019
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • EUR 10,000
01 Aug 2019 SH08 Change of share class name or designation
01 Aug 2019 SH02 Sub-division of shares on 10 July 2019
01 Aug 2019 SH14 Redenomination of shares. Statement of capital 10 July 2019
  • EUR 1.17
01 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Subdivision of shares 10/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2019 MR01 Registration of charge 113277240001, created on 10 July 2019
08 Jul 2019 AD01 Registered office address changed from 54 Queen Street Queen Street Henley-on-Thames RG9 1AP United Kingdom to 9th Floor 3 Shortlands Hammersmith London W6 8DA on 8 July 2019
13 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 04/10/2019.
25 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-25
  • GBP 1