EXTRAJECT TECHNOLOGIES LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

17/07/2417 July 2024 Application to strike the company off the register

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

25/01/2425 January 2024 Cessation of Fusion Ip Cardiff Limited as a person with significant control on 2019-07-23

View Document

25/01/2425 January 2024 Notification of Ip2Ipo Services Limited as a person with significant control on 2019-07-23

View Document

10/01/2410 January 2024 Second filing of Confirmation Statement dated 2020-01-21

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Director's details changed for Ip2Ipo Services Limited on 2021-12-01

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

20/06/2120 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM IP GROUP PLC NEXUS DISCOVERY WAY LEEDS LS2 3AA ENGLAND

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR PETER GRANT

View Document

30/01/2030 January 2020 Confirmation statement made on 2020-01-21 with no updates

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

30/01/2030 January 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/12/194 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM SUITE 18 CARDIFF MEDICENTRE HEATH PARK CARDIFF CARDIFF CF14 4UJ

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY ROSS MCMASTER

View Document

02/11/182 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

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

View Accounts

10/10/1410 October 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

25/07/1425 July 2014 CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC GRIFFITHS

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

15/04/1415 April 2014 PREVSHO FROM 31/01/2014 TO 31/07/2013

View Document

30/01/1430 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/01/1430 January 2014 SAIL ADDRESS CREATED

View Document

30/01/1430 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED PROFESSOR JAMES CARADOC BIRCHALL

View Document

10/10/1310 October 2013 23/07/13 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/06/136 June 2013 DIRECTOR APPOINTED DR PETER LEONARD GRANT

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED DR DOMINIC JOHN FINBAR GRIFFITHS

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

03/04/133 April 2013 SECRETARY APPOINTED MR ROSS ALEXANDER MCMASTER

View Document

21/01/1321 January 2013 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