EXTRACTIVE SEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

12/05/2512 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/06/2418 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

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

View Accounts

08/06/238 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

11/04/2311 April 2023 Memorandum and Articles of Association

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Sub-division of shares on 2023-03-01

View Document

11/04/2311 April 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

21/09/2021 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069513790002

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE YOUNG / 08/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE YOUNG / 08/06/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW YOUNG / 08/07/2020

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW YOUNG / 08/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE YOUNG / 08/07/2020

View Document

08/07/208 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE YOUNG / 08/07/2020

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW YOUNG / 29/11/2019

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE YOUNG / 29/11/2019

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW YOUNG / 29/11/2019

View Document

29/11/1929 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE YOUNG / 29/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE YOUNG / 29/11/2019

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

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

View Accounts

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 2ND FLOOR, BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD ENGLAND

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

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

View Accounts

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 26 DOVER STREET LONDON W1S 4LY

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

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

View Accounts

07/06/167 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/06/167 June 2016 SAIL ADDRESS CREATED

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE YOUNG / 11/01/2016

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW YOUNG / 11/01/2016

View Document

08/06/158 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

09/06/149 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

01/07/131 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069513790001

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

14/06/1214 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MRS JENNIFER LOUISE YOUNG

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW YOUNG / 04/06/2011

View Document

14/06/1114 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 27 CURLEW CRESCENT ROYSTON SG8 7XP ENGLAND

View Document

09/11/109 November 2010 09/11/10 STATEMENT OF CAPITAL GBP 100

View Document

09/11/109 November 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER YOUNG

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

12/08/1012 August 2010 SECRETARY APPOINTED MRS JENNIFER LOUISE YOUNG

View Document

02/08/102 August 2010 CORPORATE SECRETARY APPOINTED JENNIFER YOUNG

View Document

01/08/101 August 2010 30/07/10 STATEMENT OF CAPITAL GBP 90

View Document

04/06/104 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM NUMBER 7 NORMANDIE COURT 56-62 CROXTED ROAD LONDON SE21 8NP

View Document

03/07/093 July 2009 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