EXTRALOUD LIMITED

Company Documents

DateDescription
14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARTIN COYNE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

30/08/1730 August 2017 DISS40 (DISS40(SOAD))

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/09/1613 September 2016 DISS40 (DISS40(SOAD))

View Document

12/09/1612 September 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/09/1528 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ELENA VITOLO / 28/09/2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN COYNE / 28/09/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

10/08/1410 August 2014 REGISTERED OFFICE CHANGED ON 10/08/2014 FROM 7 WOODSIDE ROAD NEW MALDEN SURREY KT3 3AH

View Document

10/08/1410 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/06/137 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/06/116 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/05/1024 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ELENA VITOLO / 10/05/2008

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 43 KINGSMEAD AVENUE WORCESTER PARK SURREY KT4 8XA

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 EXEMPTION FROM APPOINTING AUDITORS 21/04/97

View Document

04/05/974 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 16/05/96; CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

07/08/957 August 1995 REGISTERED OFFICE CHANGED ON 07/08/95 FROM: 29 WASHINGTON ROAD WORCESTER PARK SURREY KT4 8JG

View Document

31/07/9531 July 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 SECRETARY RESIGNED

View Document

16/06/9416 June 1994 REGISTERED OFFICE CHANGED ON 16/06/94 FROM: A.H. DUNSCOMBE & COMPANY 98 HIGH ST. THAME OXON OX9 3EH

View Document

16/06/9416 June 1994 NEW SECRETARY APPOINTED

View Document

03/06/943 June 1994 NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

02/10/932 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92 FROM: 9 SHEEP STREET BICESTER OXON OX6 7JE

View Document

24/06/9224 June 1992 AUDITOR'S RESIGNATION

View Document

10/06/9210 June 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

15/08/9115 August 1991 DIRECTOR RESIGNED

View Document

15/08/9115 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/917 July 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

29/05/9029 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

29/05/9029 May 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 DIRECTOR RESIGNED

View Document

13/10/8713 October 1987 WD 07/10/87 AD 07/09/87--------- £ SI 198@1=198 £ IC 2/200

View Document

21/09/8721 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 REGISTERED OFFICE CHANGED ON 27/07/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8721 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

04/03/874 March 1987 CERTIFICATE OF INCORPORATION

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