EXTREME BY DESIGN LIMITED
Status | ACTIVE |
Company No. | 08474450 |
Category | Private Limited Company |
Incorporated | 05 Apr 2013 |
Age | 11 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
EXTREME BY DESIGN LIMITED is an active private limited company with number 08474450. It was incorporated 11 years, 1 month, 2 days ago, on 05 April 2013. The company address is Townend English 81-83 Market Street Townend English 81-83 Market Street, York, YO42 2AE, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 25 Apr 2023
Action Date: 31 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Chadwick
Change date: 2020-08-31
Documents
Confirmation statement with updates
Date: 24 Apr 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Change person director company with change date
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Chadwick
Change date: 2023-04-24
Documents
Change to a person with significant control
Date: 24 Oct 2022
Action Date: 21 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Henry Chadwick
Change date: 2022-10-21
Documents
Notification of a person with significant control
Date: 24 Oct 2022
Action Date: 21 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katrina Chadwick
Notification date: 2022-10-21
Documents
Capital allotment shares
Date: 24 Oct 2022
Action Date: 21 Oct 2022
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2022-10-21
Documents
Appoint person director company with name date
Date: 24 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katrina Chadwick
Appointment date: 2022-10-21
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Address
Type: AD01
Old address: 17 Regent Street Pocklington York YO42 2QN
New address: Townend English 81-83 Market Street Pocklington York YO42 2AE
Change date: 2018-01-25
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Address
Type: AD01
New address: 17 Regent Street Pocklington York YO42 2QN
Old address: 50/52 Aire Street Goole East Yorkshire DN14 5QE
Change date: 2015-02-05
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company
Date: 20 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Change account reference date company previous shortened
Date: 16 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Appoint person director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Henry Chadwick
Documents
Termination director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
BLYNK HOUSE,BRADFORD,BD8 9RE
Number: | 11285400 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 FERNDALE ROAD,LONDON,E11 3DN
Number: | 10661140 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 LOUDOUN ROAD,LONDON,NW8 0DL
Number: | 11483693 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 COLE VALLEY ROAD,BIRMINGHAM,B28 0DG
Number: | 06001921 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LAURISTON STREET,EDINBURGH,EH3 9DQ
Number: | SC392223 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WESSEX INTENSIVISTS GROUP LLP
1 MANOR COURT,FAREHAM,PO15 5TH
Number: | OC425638 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |