EXTRA TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Registration of charge 061925400005, created on 2025-07-11

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

12/02/2512 February 2025 Termination of appointment of Satish Kumar Patel as a director on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of Mark Richard Mannion as a director on 2025-02-12

View Document

12/02/2512 February 2025 Appointment of Mr David Alan Brakoniecki Jr as a director on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of Scott Louis Francis as a director on 2025-02-12

View Document

12/02/2512 February 2025 Appointment of Mr Matthew Ward as a director on 2025-02-12

View Document

14/01/2514 January 2025 Registration of charge 061925400004, created on 2025-01-10

View Document

10/04/2410 April 2024 Director's details changed for Mr Mark Richard Mannion on 2009-10-01

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

17/01/2417 January 2024 Full accounts made up to 2022-12-31

View Document

11/12/2311 December 2023 Termination of appointment of Michael Murphy as a director on 2023-10-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

05/10/225 October 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/07/217 July 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR SATISH KUMAR PATEL

View Document

20/09/1920 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/08/1927 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/06/1923 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CESSATION OF BHUPINDER JANJUHA AS A PSC

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR BHUPINDER JANJUHA

View Document

29/06/1829 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPINDER SINGH JANJUHA / 22/02/2018

View Document

07/06/177 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK RICHARD MANNION / 29/03/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD MANNION / 29/03/2012

View Document

05/04/125 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/116 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

12/07/1012 July 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM THE WORKSHOP REAR OF 386 YORK WAY ISLINGTON LONDON N7 9LW

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM APARTMENT 3 THE ICEWORKS 36 JAMESTOWN ROAD CAMDEN LONDON NW1 7BY

View Document

26/09/0926 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/0918 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information