ALL THE EXTRAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

30/04/2430 April 2024 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

30/04/2430 April 2024 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR PAULA BILBROUGH

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MRS LOUISE ASEKOKHAI

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 DIRECTOR APPOINTED MRS PAMELA ANN HOILE

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BROWNING / 01/10/2019

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOORE

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY PAULA BILBROUGH

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPKINS

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MRS PAULA BILBROUGH

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR BEVERELY SWAN

View Document

13/06/1613 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR MICHAEL JOHN MOORE

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL KAY

View Document

19/06/1519 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MRS BEVERELY JANE SWAN

View Document

01/02/151 February 2015 APPOINTMENT TERMINATED, DIRECTOR GRETA GREGORY

View Document

08/09/148 September 2014 30/05/14 STATEMENT OF CAPITAL GBP 1

View Document

29/06/1429 June 2014 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER HOPKINS

View Document

29/06/1429 June 2014 DIRECTOR APPOINTED MRS GRETA GREGORY

View Document

28/06/1428 June 2014 DIRECTOR APPOINTED MR NIGEL ALBERT KAY

View Document

28/06/1428 June 2014 DIRECTOR APPOINTED MR JAMES BROWNING

View Document

28/06/1428 June 2014 SECRETARY APPOINTED MRS PAULA BILBROUGH

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

29/05/1429 May 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