EXT PAYROLL SOLUTIONS LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

17/01/2417 January 2024 Notification of Amalia Cutillo as a person with significant control on 2023-11-01

View Document

17/01/2417 January 2024 Cessation of Ext Group Limited as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Micro company accounts made up to 2022-07-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/06/2321 June 2023 Registered office address changed from Suite 41 Chiltern Place 66 Chiltern Street London W1U 4EJ England to 13 the Edge Clowes Street Salford M3 5NB on 2023-06-21

View Document

13/12/2213 December 2022 Change of details for Ms Amalia Cutillo as a person with significant control on 2022-12-01

View Document

12/12/2212 December 2022 Termination of appointment of Glenn Craig Bell as a director on 2022-12-01

View Document

12/12/2212 December 2022 Appointment of Ms Amalia Cutillo as a director on 2022-12-01

View Document

12/12/2212 December 2022 Notification of Ext Group Limited as a person with significant control on 2022-12-01

View Document

12/12/2212 December 2022 Change of details for Ext Group Limited as a person with significant control on 2022-12-01

View Document

12/12/2212 December 2022 Cessation of Ms Amalia Cutillo as a person with significant control on 2022-12-01

View Document

18/11/2218 November 2022 Certificate of change of name

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/01/2219 January 2022 Registered office address changed from Unit 4a Mariner Way Felnex Industrial Estate Newport Gwent NP19 4PQ Wales to Suite 41 Chiltern Place 66 Chiltern Street London W1U 4EJ on 2022-01-19

View Document

06/01/226 January 2022 Termination of appointment of Christopher Shaun Pryce as a director on 2022-01-05

View Document

05/01/225 January 2022 Appointment of Mr Glenn Craig Bell as a director on 2022-01-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

30/07/1930 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company