EXTEDO LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewApplication to strike the company off the register

View Document

03/04/253 April 2025 Cessation of Rudolf Franz Schwarz as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Notification of Christoph Mohn as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Cessation of Martin Schmid as a person with significant control on 2025-04-03

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

01/11/221 November 2022 Secretary's details changed for Azets (Chbs) Limited on 2022-11-01

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/09/2020

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN SCHMIN / 15/07/2017

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/05/2017

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR TORE BERGSTEINER

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR MARTIN SCHMID

View Document

08/08/128 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM CONCORDE HOUSE TRINITY PARK SOLIHULL BIRMINGHAM B37 7UQ

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY OLAF SCHOEPKE

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR OLAF SCHOEPKE

View Document

03/08/113 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

22/05/1122 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TORE BERGSTEINER / 12/07/2010

View Document

02/08/102 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLAF SIGURD SCHOEPKE / 12/07/2010

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREAS SUCHANEK

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 PREVEXT FROM 31/07/2007 TO 31/12/2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 110 CANNON STREET LONDON EC4N 6AR

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED

View Document

24/03/0724 March 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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