- Company Overview for XTREME PAINT STUDIO LTD (09781309)
- Filing history for XTREME PAINT STUDIO LTD (09781309)
- People for XTREME PAINT STUDIO LTD (09781309)
- More for XTREME PAINT STUDIO LTD (09781309)
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
|