Advanced company searchLink opens in new window

EXTREME LEADERS LTD

Company number 09847273

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)
12 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 AA Total exemption full accounts made up to 31 October 2022
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
04 Feb 2022 AD01 Registered office address changed from 315-317 New Kings Road London SW6 4RF England to C/O the Bfmc 1 Bromley Lane Chislehurst Kent BR7 6LH on 4 February 2022
20 Jan 2022 TM01 Termination of appointment of Timothy Robert Hipperson as a director on 13 January 2022
18 Jan 2022 TM01 Termination of appointment of Julian Richard Henry Mylchreest as a director on 13 January 2022
18 Jan 2022 TM01 Termination of appointment of Mei Li Powell as a director on 13 January 2022
04 Nov 2021 AD01 Registered office address changed from Unit a Lewin House the Street Radstock BA3 3FJ England to 315-317 New Kings Road London SW6 4RF on 4 November 2021
08 Oct 2021 AA Micro company accounts made up to 31 October 2020
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
13 Sep 2021 AP01 Appointment of Mr Julian Richard Henry Mylchreest as a director on 13 September 2021
09 Sep 2021 PSC04 Change of details for Mr Alan Chambers as a person with significant control on 9 September 2021
09 Sep 2021 CH01 Director's details changed for Mr Alan Wilkinson Chambers on 9 September 2021
09 Sep 2021 CH01 Director's details changed for Dr Neil Patrick Counihan on 9 September 2021
26 Aug 2021 AP01 Appointment of Mrs Mei Li Powell as a director on 26 August 2021
25 Aug 2021 AP01 Appointment of Mr Timothy Robert Hipperson as a director on 25 August 2021
28 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
28 Jun 2021 TM01 Termination of appointment of Wayne Antony Hoyle as a director on 28 June 2021
17 Feb 2021 AD01 Registered office address changed from 339 Two Mile Hill Road Bristol BS15 1AN England to Unit a Lewin House the Street Radstock BA3 3FJ on 17 February 2021
27 Oct 2020 AA Micro company accounts made up to 31 October 2019