XTEND TRADING LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

04/06/244 June 2024 Micro company accounts made up to 2024-05-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

02/11/212 November 2021 Director's details changed for Mr Edward Lee Torres on 2020-06-10

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR JOHN BRENT THOMAS

View Document

02/06/202 June 2020 CESSATION OF RONED HOLDING S.A. AS A PSC

View Document

02/06/202 June 2020 CESSATION OF BMT LLC AS A PSC

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRENT THOMAS

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RENE MARINUS BOUMANS / 22/02/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RENE MARINUS BOUMANS / 22/02/2019

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM LANHERNE MEAVER ROAD MULLION HELSTON CORNWALL TR12 7DN ENGLAND

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM UNIT A, WOODLANDS COURT TRURO BUSINESS PARK THREEMILESTONE TRURO CORNWALL TR4 9NH ENGLAND

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONED HOLDING S.A.

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BMT LLC

View Document

03/07/183 July 2018 CESSATION OF JOHN BRENT THOMAS AS A PSC

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR EDWARD LEE TORRES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR RENE MARINUS BOUMANS

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR JILL PUNTER

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR JOHN BRENT THOMAS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

02/05/182 May 2018 DISS40 (DISS40(SOAD))

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MS JILL ANNETTE PUNTER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM LANHERNE MEAVER ROAD MULLION HELSTON CORNWALL TR12 7DN

View Document

31/05/1631 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

05/06/155 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

12/06/1412 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

28/05/1328 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT JOHN THOMAS / 24/05/2013

View Document

07/05/137 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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