Advanced company searchLink opens in new window

XTREME PROPERTIES LIMITED

Company number 06048644

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)
14 Mar 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
01 Mar 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
01 Mar 2023 TM02 Termination of appointment of Mohammed Hussain as a secretary on 18 February 2023
19 Oct 2022 AA Micro company accounts made up to 31 January 2022
15 Mar 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
04 Oct 2021 AA Micro company accounts made up to 31 January 2021
17 Apr 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
22 Oct 2019 AA Micro company accounts made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
22 Oct 2018 AA Micro company accounts made up to 31 January 2018
19 Mar 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
22 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
17 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Mar 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
31 May 2014 DISS40 Compulsory strike-off action has been discontinued
28 May 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
28 May 2014 AD01 Registered office address changed from 14 Waingate Sheffield S3 8LB on 28 May 2014
13 May 2014 GAZ1 First Gazette notice for compulsory strike-off