EXTZY LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

17/08/2417 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/07/1628 July 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 REG PSC

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 90 BASINGHALL STREET LONDON EC2V 5AY

View Document

27/07/1627 July 2016 SAIL ADDRESS CREATED

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/03/144 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL RAYMOND MAINELLI / 12/09/2011

View Document

29/02/1229 February 2012 SECRETARY'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL RAYMOND MAINELLI / 12/09/2011

View Document

28/02/1228 February 2012 SAIL ADDRESS CHANGED FROM: C/O Z/YEN GROUP LIMITED 5-7 ST. HELEN'S PLACE LONDON EC3A 6AU UNITED KINGDOM

View Document

18/09/1118 September 2011 REGISTERED OFFICE CHANGED ON 18/09/2011 FROM 5-7 ST HELENS PLACE LONDON EC3A 6AU

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

02/07/102 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

27/08/0927 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED PROFESSOR MICHAEL RAYMOND MAINELLI

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/02/0826 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 COMPANY NAME CHANGED WEATHERSURE LIMITED CERTIFICATE ISSUED ON 18/12/07

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/07/026 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

26/02/9926 February 1999 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