EXTRACTION TECHNOLOGIES (IP) LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

03/03/223 March 2022 Registered office address changed from 8 Oakridge Banbridge BT32 4RT Northern Ireland to Suite 723 Lisburn Enterprise Centre 6 Enterprise Crescent, Ballinderry Road Lisburn BT28 2BP on 2022-03-03

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2021-08-31

View Document

11/08/2111 August 2021 Statement of capital following an allotment of shares on 2021-08-11

View Document

22/07/2122 July 2021 Micro company accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-05-31

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR FALKO PFEUFFER

View Document

31/08/2031 August 2020 APPOINTMENT TERMINATED, DIRECTOR ABDALLAH SHAJRAWI

View Document

13/08/2013 August 2020 COMPANY NAME CHANGED EXTRACTION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 13/08/20

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED TERENCE IAN DAWSON

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

02/07/202 July 2020 02/07/20 STATEMENT OF CAPITAL GBP 137

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MARK ALAN PATON

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/05/206 May 2020 CURRSHO FROM 31/08/2020 TO 30/06/2020

View Document

06/05/206 May 2020 05/03/20 STATEMENT OF CAPITAL GBP 133

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR ABDALLAH FATHI ABDALLAH SHAJRAWI

View Document

03/12/193 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 120

View Document

04/10/194 October 2019 NOTIFICATION OF PSC STATEMENT ON 04/10/2019

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR STEPHEN EDWARD JACKMAN

View Document

27/09/1927 September 2019 CESSATION OF JON HOUSTON AS A PSC

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR FALKO OLIVER PATRICK PFEUFFER

View Document

15/08/1915 August 2019 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