EXTG LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

09/08/249 August 2024 Change of details for Mr Graham Richard Rivers-Brown as a person with significant control on 2024-08-09

View Document

09/08/249 August 2024 Director's details changed for Mr Graham Richard Rivers-Brown on 2024-08-09

View Document

23/04/2423 April 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

23/04/2423 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/04/2411 April 2024 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 483 Green Lanes London N13 4BS on 2024-04-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

04/12/224 December 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/11/2121 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Change of details for Mr Graham Richard Rivers-Brown as a person with significant control on 2021-06-29

View Document

30/06/2130 June 2021 Director's details changed for Mr Graham Richard Rivers-Brown on 2021-06-29

View Document

24/06/2124 June 2021 Registered office address changed from 26 Gelligaer Gardens Cardiff CF24 4LT United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2021-06-24

View Document

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

09/11/199 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

16/09/1816 September 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD RIVERS-BROWN / 09/09/2018

View Document

16/09/1816 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD RIVERS-BROWN / 09/09/2018

View Document

16/09/1816 September 2018 REGISTERED OFFICE CHANGED ON 16/09/2018 FROM 34 ROLLS STREET CARDIFF CF11 6DU UNITED KINGDOM

View Document

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

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD RIVERS-BROWN / 28/03/2018

View Document

14/04/1814 April 2018 REGISTERED OFFICE CHANGED ON 14/04/2018 FROM 106C ALBERT STREET WINDSOR BERKSHIRE SL4 5BU ENGLAND

View Document

14/04/1814 April 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD RIVERS-BROWN / 28/03/2018

View Document

24/09/1724 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

23/10/1623 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

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

View Accounts

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

02/07/162 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD RIVERS-BROWN / 30/01/2016

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 4 THE HOLLIES BROOK STREET TRING HERTFORDSHIRE HP23 5HW UNITED KINGDOM

View Document

10/08/1510 August 2015 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