EXTRATEXT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

03/07/183 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MINTON

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR BRIAN AIKEN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR JOSEPH RICHARDS

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GODFREY-DAY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY SALLY WALTERS

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 59 MILLFIELD LANE NETHER POPPLETON YORK YO26 6NB UNITED KINGDOM

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL GLOSSOP

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR DAVID JAMES MINTON

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RITA DAY / 01/11/2010

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN WALTERS / 01/01/2010

View Document

25/11/1025 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARGARET GLOSSOP / 01/01/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED ELIZABETH RITA DAY

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE DENTON / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK NORTH YORKSHIRE YO32 9GW

View Document

03/12/083 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 31/10/06; NO CHANGE OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: MONKGATE HOUSE 44 MONKGATE YORK YO31 7HF

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/07/007 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 31/10/92; CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/10/91; CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

26/07/8926 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 REGISTERED OFFICE CHANGED ON 29/04/88 FROM: 106 MICKLEGATE YORK YO1 1JX

View Document

29/04/8829 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

05/06/875 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

30/06/8630 June 1986 NEW SECRETARY APPOINTED

View Document

30/06/8630 June 1986 NEW SECRETARY APPOINTED

View Document

28/05/8628 May 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/8628 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

28/05/8628 May 1986 REGISTERED OFFICE CHANGED ON 28/05/86 FROM: THE GABLES 121 HEMPLAND LANE HEWORTH YORK

View Document

28/05/8628 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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