Advanced company searchLink opens in new window

EXTRAWAY LIMITED

Company number 12066690

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
25 Mar 2026 AA Micro company accounts made up to 30 June 2025
01 Oct 2025 CH01 Director's details changed for Mikel Arteta on 30 September 2025
01 Oct 2025 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2025 CS01 Confirmation statement made on 16 September 2025 with updates
30 Sep 2025 PSC04 Change of details for Mikel Arteta as a person with significant control on 30 September 2025
30 Sep 2025 AA Micro company accounts made up to 30 June 2024
30 Sep 2025 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2025 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to 71 Queen Victoria Street London EC4V 4BE on 14 August 2025
17 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with no updates
21 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
17 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
11 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
20 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
15 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
20 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
24 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
16 Sep 2020 PSC01 Notification of Mikel Arteta as a person with significant control on 16 September 2020
16 Sep 2020 AD01 Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood WD6 3EW England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 16 September 2020
16 Sep 2020 TM01 Termination of appointment of Graham Michael Cowan as a director on 16 September 2020
16 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 16 September 2020
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
16 Sep 2020 AP01 Appointment of Mikel Arteta as a director on 16 September 2020
26 Aug 2020 CS01 Confirmation statement made on 23 June 2020 with updates
28 Jun 2019 AD01 Registered office address changed from 55 Waltham Road Woodford Green IG8 8EB United Kingdom to The Studio St. Nicholas Close Elstree Borehamwood WD6 3EW on 28 June 2019
28 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-25