- Company Overview for EXTREMA LTD (SC526777)
- Filing history for EXTREMA LTD (SC526777)
- People for EXTREMA LTD (SC526777)
- Charges for EXTREMA LTD (SC526777)
- More for EXTREMA LTD (SC526777)
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) |
---|---|---|---|
28 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
05 Oct 2023 | MR01 | Registration of charge SC5267770001, created on 4 October 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
26 May 2023 | AD01 | Registered office address changed from 129 Nelson Street 2nd Floor Glasgow G5 8DZ Scotland to The Stables Unit 01 21-25 Carlton Court Glasgow G5 9JP on 26 May 2023 | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
25 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
27 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
11 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
30 Nov 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
11 Jul 2018 | AD01 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland to 129 Nelson Street 2nd Floor Glasgow G5 8DZ on 11 July 2018 | |
09 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
09 Oct 2017 | AD01 | Registered office address changed from Flat 2/1 157 Petershill Road Glasgow Lanarkshire G21 4AL Scotland to 115 Bath Street Glasgow G2 2SZ on 9 October 2017 | |
28 Sep 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
15 Sep 2016 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Flat 2/1 157 Petershill Road Glasgow Lanarkshire G21 4AL on 15 September 2016 | |
22 Aug 2016 | TM02 | Termination of appointment of Gary Page as a secretary on 22 August 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from Flat 2/1 157 Petershill Road Glasgow G21 4AL Scotland to 272 Bath Street Glasgow G2 4JR on 22 August 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Gary Page as a director on 20 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Pauline Sutherland as a director on 20 June 2016 | |
12 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-12
|