EXTELLA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Notification of Hilmi Tekagac as a person with significant control on 2025-03-14

View Document

26/03/2526 March 2025 Termination of appointment of Haydar Sahan as a director on 2025-03-14

View Document

26/03/2526 March 2025 Notification of Baki Akbaba as a person with significant control on 2025-03-14

View Document

26/03/2526 March 2025 Notification of Mehmet Emin Tekagac as a person with significant control on 2025-03-14

View Document

28/01/2528 January 2025 Cessation of Haydar Sahan as a person with significant control on 2025-01-27

View Document

28/01/2528 January 2025 Cessation of Baki Akbaba as a person with significant control on 2025-01-27

View Document

28/01/2528 January 2025 Cessation of Mehmet Emin Tekagac as a person with significant control on 2025-01-27

View Document

28/01/2528 January 2025 Cessation of Hilmi Tekagac as a person with significant control on 2025-01-27

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

09/01/249 January 2024 Registered office address changed from 34-35 Raynham Road Bishop's Stortford CM23 5PE England to 34-35 Raynham Road Bishop's Stortford CM23 5PE on 2024-01-09

View Document

08/01/248 January 2024 Registered office address changed from PO Box CM23 5PE 34-35 Raynham Road Raynham Road Bishop's Stortford Bishop's Stortford CM23 5PE England to PO Box CM23 5PE 34-35 Raynham Road Raynham Road Bishop's Stortford CM23 5PE on 2024-01-08

View Document

08/01/248 January 2024 Registered office address changed from PO Box CM23 5PE 34-35 Raynham Road Raynham Road Bishop's Stortford CM23 5PE England to PO Box CM23 5PE 34-35 Raynham Road Bishop's Stortford CM23 5PE on 2024-01-08

View Document

08/01/248 January 2024 Registered office address changed from PO Box CM23 5PE 34-35 Raynham Road Bishop's Stortford CM23 5PE England to 34-35 Raynham Road Bishop's Stortford CM23 5PE on 2024-01-08

View Document

08/01/248 January 2024 Registered office address changed from 5 Station Road Bishop's Stortford CM23 3BJ England to PO Box CM23 5PE 34-35 34-35 Raynham Road Bishop's Stortford Essex CM23 5PE on 2024-01-08

View Document

08/01/248 January 2024 Registered office address changed from PO Box CM23 5PE 34-35 34-35 Raynham Road Bishop's Stortford Essex CM23 5PE England to PO Box CM23 5PE 34-35 Raynham Road Raynham Road Bishop's Stortford Bishop's Stortford CM23 5PE on 2024-01-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Appointment of Mr Haydar Sahan as a director on 2023-09-28

View Document

28/09/2328 September 2023 Appointment of Mr Hilmi Tekagac as a director on 2023-09-28

View Document

28/09/2328 September 2023 Appointment of Mr Mehmet Emin Tekagac as a director on 2023-09-28

View Document

28/09/2328 September 2023 Director's details changed for Mr Haydar Sahan on 2023-09-28

View Document

28/09/2328 September 2023 Director's details changed for Mr Hilmi Tekagac on 2023-09-28

View Document

28/09/2328 September 2023 Director's details changed for Mr Mehmet Emin Tekagac on 2023-09-28

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

28/09/2328 September 2023 Notification of Haydar Sahan as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Notification of Hilmi Tekagac as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Notification of Mehmet Emin Tekagac as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Change of details for Mr Baki Akbaba as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Change of details for Mr Haydar Sahan as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Change of details for Mr Hilmi Tekagac as a person with significant control on 2023-09-28

View Document

12/09/2312 September 2023 Change of details for Mr Baki Akbaba as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Cessation of Cem Michael Akbaba as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Change of details for Mr Baki Akbaba as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAKI AKBABA

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEM MICHAEL AKBABA

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

15/11/1615 November 2016 Registered office address changed from , 2nd Floor, 181 Green Lanes, London, N13 4UR, United Kingdom to 34-35 Raynham Road Bishop's Stortford CM23 5PE on 2016-11-15

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 2ND FLOOR, 181 GREEN LANES LONDON N13 4UR UNITED KINGDOM

View Document

15/11/1615 November 2016 27/10/16 STATEMENT OF CAPITAL GBP 1

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR BAKI AKBABA

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/10/1627 October 2016 Registered office address changed from , Winnington House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom to 34-35 Raynham Road Bishop's Stortford CM23 5PE on 2016-10-27

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

26/09/1626 September 2016 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