- Company Overview for EXTANT (05195961)
- Filing history for EXTANT (05195961)
- People for EXTANT (05195961)
- More for EXTANT (05195961)
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) |
---|---|---|---|
24 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Dec 2023 | TM01 | Termination of appointment of Craig Ritchie as a director on 5 December 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Nov 2022 | AP01 | Appointment of Ms Belinda Margaret Naylor as a director on 7 November 2022 | |
15 Nov 2022 | AP01 | Appointment of Miss Julia Rachel Mazorodze as a director on 7 November 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 2.06 Carlton Mansions Brixton House 385 Coldharbour Lane London SW9 8GL on 28 June 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
12 May 2022 | TM01 | Termination of appointment of Jennifer Gabriele as a director on 4 April 2022 | |
10 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of Christine Hathway as a director on 21 October 2021 | |
09 Sep 2021 | AP01 | Appointment of Mr Matthew William Amer as a director on 3 September 2021 | |
11 Aug 2021 | AP01 | Appointment of Mr Craig Ritchie as a director on 9 August 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
09 Mar 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
03 Feb 2021 | RP04AP01 | Second filing for the appointment of Ms Jennifer Gabriele as a director | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Nov 2020 | AD01 | Registered office address changed from , PO Box PO Box 734, Lambeth Town Hall Tripod, Lb of Lambeth,, Winchester, SO23 5DG, England to 86-90 Paul Street London EC2A 4NE on 5 November 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
15 Apr 2020 | TM01 | Termination of appointment of Sian Catherine Williams as a director on 15 October 2019 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Nov 2019 | AP01 | Appointment of Miss Shamim Ali as a director on 30 April 2019 | |
21 Jun 2019 | AD01 | Registered office address changed from , the White House Oval House Theatre, 52 - 54 Oval, Kennington, London, SE11 5SW to 86-90 Paul Street London EC2A 4NE on 21 June 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
07 May 2019 | TM01 | Termination of appointment of Damon Andrew Rose as a director on 28 February 2019 |