EXTRASTAFF LTD

Company Documents

DateDescription
09/06/259 June 2025 Full accounts made up to 2024-12-31

View Document

22/10/2422 October 2024 Resolutions

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Statement of capital on 2024-10-22

View Document

22/10/2422 October 2024

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/07/2431 July 2024 Satisfaction of charge 040638810007 in full

View Document

29/07/2429 July 2024 Registration of charge 040638810009, created on 2024-07-25

View Document

24/07/2424 July 2024 Registration of charge 040638810008, created on 2024-07-16

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

02/11/222 November 2022 Purchase of own shares.

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-18 with updates

View Document

03/07/213 July 2021 Full accounts made up to 2020-12-31

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR IAN WILLIAM THOMPSON

View Document

26/06/2026 June 2020 SECRETARY APPOINTED MR IAN WILLIAM THOMPSON

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, SECRETARY GARY PRINCE

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR GARY PRINCE

View Document

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040638810007

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

18/07/1818 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/08/1521 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM THE GATEHOUSE ALBAN PARK HATFIELD ROAD ST ALBANS HERTS AL4 0JJ

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/145 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

30/08/1430 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040638810006

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

22/05/1222 May 2012 AUDITOR'S RESIGNATION

View Document

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/09/119 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

18/03/1118 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MICHAEL MILLWARD / 31/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL MILLWARD / 18/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HILL / 18/08/2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GARY KEVIN PRINCE / 18/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE WILSON / 18/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KEVIN PRINCE / 18/08/2010

View Document

15/09/0915 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED DANIELLE WILSON

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/032 December 2003 NC INC ALREADY ADJUSTED 29/09/03

View Document

02/12/032 December 2003 £ NC 50000/100000 29/09/03

View Document

22/11/0322 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

06/03/036 March 2003 NC INC ALREADY ADJUSTED 19/02/03

View Document

27/02/0327 February 2003 £ NC 1000/50000 19/02/

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 FIRST GAZETTE

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

04/07/014 July 2001 COMPANY NAME CHANGED MEGASTAR MARKETING LTD CERTIFICATE ISSUED ON 04/07/01

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 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