Advanced company searchLink opens in new window

PADEL XTRA LIMITED

Company number 14926611

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)
17 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
11 Dec 2024 CH01 Director's details changed for Mr Craig Brunning on 11 December 2024
10 Dec 2024 AD01 Registered office address changed from Longfrey Cottage Dorking Road Chilworth Guildford Surrey GU4 8RH England to Bromley Tennis Centre Avebury Road Orpington Kent BR6 9SA on 10 December 2024
06 Dec 2024 AD01 Registered office address changed from 41 Rosemont Road London W3 9LU England to Longfrey Cottage Dorking Road Chilworth Guildford Surrey GU4 8RH on 6 December 2024
05 Dec 2024 CH01 Director's details changed for Mr William Richard Lancaster Wells on 5 December 2024
05 Dec 2024 PSC04 Change of details for Mr Steven John Matthews as a person with significant control on 5 December 2024
05 Dec 2024 CH01 Director's details changed for Mr Steven John Matthews on 5 December 2024
05 Dec 2024 CH01 Director's details changed for Mr Craig Brunning on 5 December 2024
14 Oct 2024 AP01 Appointment of Mr Craig Brunning as a director on 14 October 2024
14 Oct 2024 SH01 Statement of capital following an allotment of shares on 13 June 2024
  • GBP 10,000
13 Jun 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 10,000
13 Jun 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 7,200
13 Jun 2024 PSC04 Change of details for Mr Jonathan William Southcombe as a person with significant control on 13 June 2024
13 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with updates
12 Jun 2024 TM01 Termination of appointment of David Clive Kirby as a director on 12 June 2024
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 7,501
29 Jan 2024 AP01 Appointment of Mr David Clive Kirby as a director on 2 January 2024
29 Jan 2024 AP01 Appointment of Mr Steven John Matthews as a director on 2 January 2024
29 Jan 2024 AP01 Appointment of Mr William Richard Lancaster Wells as a director on 2 January 2024
29 Jan 2024 PSC01 Notification of Steven John Matthews as a person with significant control on 2 January 2024
09 Jun 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-06-09
  • GBP 1