SOMETHING EXTRA LIMITED

Company Documents

DateDescription
23/06/2023 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/2010 June 2020 APPLICATION FOR STRIKING-OFF

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

14/01/2014 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/10/1831 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

15/02/1815 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EDWARD NASH / 26/02/2015

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/03/136 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/03/129 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EDWARD NASH / 22/03/2011

View Document

22/03/1122 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/03/1015 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EDWARD NASH / 27/02/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP LYE

View Document

19/03/0819 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY LYE / 27/02/2008

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 1 LONDON ROAD HINDHEAD SURREY GU26 6AB

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 1 LONDON ROAD HINDHEAD SURREY GU26 6AB

View Document

06/03/076 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/04/034 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/037 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/03/015 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/03/968 March 1996 RETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 SECRETARY RESIGNED

View Document

13/02/9613 February 1996 NEW SECRETARY APPOINTED

View Document

29/01/9629 January 1996 RETURN MADE UP TO 27/02/95; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 DIRECTOR'S PARTICULARS CHANGED

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

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

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: 2 BREWERY GARDEN COTTAGES THE MALTINGS ALTON HANTS GU34 1DL

View Document

17/03/9417 March 1994 RETURN MADE UP TO 27/02/94; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 EXEMPTION FROM APPOINTING AUDITORS 30/06/93

View Document

08/07/938 July 1993 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/06

View Document

30/06/9330 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 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