EXT PAYROLL SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
| 30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
| 17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
| 17/01/2417 January 2024 | Notification of Amalia Cutillo as a person with significant control on 2023-11-01 |
| 17/01/2417 January 2024 | Cessation of Ext Group Limited as a person with significant control on 2023-11-01 |
| 02/11/232 November 2023 | Micro company accounts made up to 2022-07-31 |
| 17/08/2317 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 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 |
| 13/12/2213 December 2022 | Change of details for Ms Amalia Cutillo as a person with significant control on 2022-12-01 |
| 12/12/2212 December 2022 | Termination of appointment of Glenn Craig Bell as a director on 2022-12-01 |
| 12/12/2212 December 2022 | Appointment of Ms Amalia Cutillo as a director on 2022-12-01 |
| 12/12/2212 December 2022 | Notification of Ext Group Limited as a person with significant control on 2022-12-01 |
| 12/12/2212 December 2022 | Change of details for Ext Group Limited as a person with significant control on 2022-12-01 |
| 12/12/2212 December 2022 | Cessation of Ms Amalia Cutillo as a person with significant control on 2022-12-01 |
| 18/11/2218 November 2022 | Certificate of change of name |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 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 |
| 06/01/226 January 2022 | Termination of appointment of Christopher Shaun Pryce as a director on 2022-01-05 |
| 05/01/225 January 2022 | Appointment of Mr Glenn Craig Bell as a director on 2022-01-05 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 29/04/2129 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
| 30/07/1930 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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