EXTRASOFT LTD

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

23/09/2323 September 2023 Application to strike the company off the register

View Document

18/04/2318 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Change of details for Mr John Cecil Botibol as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mr John Cecil Botibol on 2023-03-28

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN CECIL BOTIBOL / 18/12/2017

View Document

22/11/1722 November 2017 CESSATION OF LEE ROBERT JACKSON AS A PSC

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

21/06/1621 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY LEE JACKSON

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR LEE JACKSON

View Document

25/04/1625 April 2016 SECRETARY APPOINTED MR JOHN CECIL BOTIBOL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1419 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1325 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR LEE ROBERT JACKSON

View Document

19/08/1319 August 2013 SECRETARY'S CHANGE OF PARTICULARS / LEE ROBERT JACKSON / 15/08/2013

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CECIL BOTIBOL / 15/08/2013

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LEE ROBERT JACKSON / 16/11/2010

View Document

25/11/1025 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/0923 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CECIL BOTIBOL / 16/11/2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOTIBOL / 16/01/2009

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM C/O WHEELER BROWN 9 AXIUM CENTRE DORCHESTER ROAD LYTCHETT MINSTER DORSET BH16 6FE

View Document

19/01/0919 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/03/0812 March 2008 ACC. REF. DATE SHORTENED FROM 30/11/2008 TO 31/03/2008

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM C/O WHEELER BROWN, FARADAY HOUSE 38 POOLE ROAD WESTBOURNE BOURNEMOUTH BH4 9DW

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: FARADAY HOUSE, 38 POOLE ROAD WESTBOURNE BOURNEMOUTH BH4 9DW

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 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