EXTANT DESIGN LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

12/07/2412 July 2024 Application to strike the company off the register

View Document

12/07/2412 July 2024 Termination of appointment of Terry Wilson as a director on 2024-07-01

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Director's details changed for Mr Alan Christopher Wilson on 2022-12-19

View Document

19/12/2219 December 2022 Registered office address changed from The Lodge Fawley Green Fawley Henley-on-Thames Oxfordshire RG9 6JA to Valley Farm Cottage Bix Bottom Henley-on-Thames RG9 6BJ on 2022-12-19

View Document

19/12/2219 December 2022 Change of details for Mr Alan Christopher Wilson as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Director's details changed for Mrs Terry Wilson on 2022-12-19

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/03/1724 March 2017 DIRECTOR APPOINTED MRS TERRY WILSON

View Document

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA WALLACE

View Document

02/10/152 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA WALLACE

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR ALAN WILSON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 32 LONGBOURN WINDSOR BERKSHIRE SL4 3TN

View Document

24/05/1524 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM ELLIOT JOHNSON LLP HOWBERY PARK WALLINGFORD OXFORDSHIRE OX10 8BA UNITED KINGDOM

View Document

30/08/1230 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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