XTREME NETWORK SYSTEMS LTD

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

28/12/2328 December 2023 Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to 76 Walton Drive High Wycombe HP13 6TT on 2023-12-28

View Document

22/12/2322 December 2023 Director's details changed for Mr Ghufran Hamid on 2023-12-22

View Document

22/12/2322 December 2023 Change of details for Mr Ghufran Hamid as a person with significant control on 2023-12-22

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-07-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-07-09 with updates

View Document

19/11/2119 November 2021 Certificate of change of name

View Document

18/11/2118 November 2021 Registered office address changed from Mill Court, Mill Hill Edenbridge Kent TN8 5DB United Kingdom to First Floor 85 Great Portland Street London W1W 7LT on 2021-11-18

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

27/09/2127 September 2021 Notification of Ghufran Hamid as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Appointment of Mr Ghufran Hamid as a director on 2021-09-27

View Document

27/09/2127 September 2021 Cessation of Gela Leri Mirianashvili as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Termination of appointment of Gela Leri Mirianashvili as a director on 2021-09-27

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/07/209 July 2020 DIRECTOR APPOINTED MR GELA LERI MIRIANASHVILI

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GELA LERI MIRIANASHVILI

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/07/209 July 2020 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

10/02/1610 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/03/152 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/01/1417 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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