Advanced company searchLink opens in new window

XTREME PAINT STUDIO LTD

Company number 09781309

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)
20 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
26 Oct 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
16 Aug 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 July 2022
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
24 Mar 2022 CH01 Director's details changed for Mr David John Bristow on 24 March 2022
24 Mar 2022 CH01 Director's details changed for Mr David John Bristow on 24 March 2022
19 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
16 Nov 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
16 Nov 2020 AD01 Registered office address changed from Larkspur House Newbury Road Headley Thatcham RG19 8JY United Kingdom to Tudor Lodge 256 Salts Road Walton Highway Cambridgeshire PE14 7EB on 16 November 2020
27 Apr 2020 AA Micro company accounts made up to 30 September 2019
21 Oct 2019 CS01 Confirmation statement made on 16 September 2019 with updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 16 September 2018 with updates
18 Jul 2018 PSC04 Change of details for Mr David John Bristow as a person with significant control on 18 July 2018
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
13 Mar 2018 PSC04 Change of details for Mr David John Bristow as a person with significant control on 1 March 2018
13 Mar 2018 AD01 Registered office address changed from 4 Thyme Close Chineham Basingstoke Hampshire RG24 8XG England to Larkspur House Newbury Road Headley Thatcham RG19 8JY on 13 March 2018
18 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
16 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
23 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
22 Feb 2016 AD01 Registered office address changed from 23 Kelvin Hill Basingstoke Hampshire RG22 6EF United Kingdom to 4 Thyme Close Chineham Basingstoke Hampshire RG24 8XG on 22 February 2016
17 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted