Advanced company searchLink opens in new window

THE EXTRAORDINARY ADVENTURE CLUB LTD

Company number SC422945

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)
29 Jan 2025 AA01 Previous accounting period extended from 29 April 2024 to 29 October 2024
02 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
02 May 2024 AD01 Registered office address changed from Horizon Scotland the Apex Forres Enterprise Park Forres Morayshire IV36 2AB to Wardend House Wardend House Forres Morayshire IV36 2SH on 2 May 2024
30 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
06 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
05 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
10 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
08 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with updates
09 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
02 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates
24 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
30 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
09 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
20 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
01 Dec 2016 SH01 Statement of capital following an allotment of shares on 9 November 2016
  • GBP 100.00
27 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 5
23 Aug 2016 AD01 Registered office address changed from 9 Horizon Scotland Forres Morayshire IV36 2AB Scotland to Horizon Scotland the Apex Forres Enterprise Park Forres Morayshire IV36 2AB on 23 August 2016
18 Aug 2016 AD01 Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 9 Horizon Scotland Forres Morayshire IV36 2AB on 18 August 2016
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off