Advanced company searchLink opens in new window

EXTREMIS TECHNOLOGY LIMITED

Company number 07133802

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)
10 Oct 2014 AP01 Appointment of Mister David Louis Hopkins as a director on 1 November 2013
08 Oct 2014 AP01 Appointment of Mr Andrew Wood as a director on 1 November 2013
03 Oct 2014 TM01 Termination of appointment of Andrew David Gowen as a director on 23 June 2014
03 Oct 2014 AP01 Appointment of Professor Marie-Luce O'driscoll as a director on 1 November 2013
10 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ For the purposes of section 175 of the companies act 2006 the directors shall have the power to authorise any matter which might give rise to a director's breach of duty to avoid a conflict of interest with the company. 30/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Sep 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,130
05 Aug 2014 SH06 Cancellation of shares. Statement of capital on 15 July 2014
  • GBP 995
05 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Approve terms of share purchase 15/07/2014
05 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ S175 avoid conflict of interest 30/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Avoid conflict of interest 11/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ S175 avoid conflict of interest 01/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ S175 avoid conflict of interest 30/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2014 CH03 Secretary's details changed for David Watson on 1 June 2014
01 Jun 2014 AD01 Registered office address changed from , Orbisenergy Wilde Street, Lowestoft, Suffolk, NR32 1XH on 1 June 2014
03 Mar 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 September 2013
  • GBP 900
18 Dec 2013 MR01 Registration of charge 071338020001
25 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Sep 2013 AP01 Appointment of Mr. Andrew David Gowen as a director on 30 September 2013
30 Sep 2013 AP01 Appointment of Ms. Julia Madeline Glenn as a director on 30 September 2013
14 Mar 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
14 Mar 2013 CH03 Secretary's details changed for David Watson on 1 January 2013
14 Mar 2013 CH01 Director's details changed for Mr David Maurice Watson on 1 January 2013
14 Mar 2013 CH01 Director's details changed for Mr Mark David Aspinall on 1 January 2013