Advanced company searchLink opens in new window

EXTRA UK HOLDINGS LIMITED

Company number 09597949

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)
13 Jul 2023 AA Full accounts made up to 30 September 2022
26 Jun 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
01 Aug 2022 AA Full accounts made up to 30 September 2021
06 Jul 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
24 Mar 2022 TM01 Termination of appointment of Damian Joseph Peter Hart as a director on 22 February 2022
24 Mar 2022 AP01 Appointment of Mr Christopher James Nunn as a director on 14 February 2022
16 Jul 2021 AA Full accounts made up to 30 September 2020
24 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
12 Jan 2021 AA Full accounts made up to 30 September 2019
30 Nov 2020 PSC02 Notification of Ipc Information Systems Uk Holdings Limited as a person with significant control on 6 April 2016
23 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 23 November 2020
05 Nov 2020 AD01 Registered office address changed from Tower House 67-73 Worship Street London EC2A 2DZ to 40 Bank Street 11th Floor London E14 5NR on 5 November 2020
23 Sep 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
24 Jun 2020 AP03 Appointment of Mr James Daniel William Tonks as a secretary on 27 May 2020
24 Jun 2020 AP01 Appointment of Mr Jonathon Hogg as a director on 27 May 2020
24 Jan 2020 TM01 Termination of appointment of Linda Marie Pennington-Benton as a director on 1 January 2020
03 Jul 2019 AA Full accounts made up to 30 September 2018
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
11 Oct 2018 AA Full accounts made up to 30 September 2017
28 Aug 2018 CS01 Confirmation statement made on 19 May 2018 with updates
08 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2018 PSC08 Notification of a person with significant control statement
28 Sep 2017 RP04AR01 Second filing of the annual return made up to 19 May 2016
03 Jul 2017 CS01 Confirmation statement made on 19 May 2017 with no updates