EXTREMEZONE SECURITY LTD

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/04/229 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2020-12-31

View Document

19/10/2119 October 2021 Change of details for Mr Nicolae Davidel as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Registered office address changed from C/O City Accounts 140 Tabernacle Street London EC2A 4SD England to 43 Richmond Meech Drive Kennington Ashford TN24 9RF on 2021-10-19

View Document

19/10/2119 October 2021 Director's details changed for Mr Nicolae Davidel on 2021-10-19

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-02-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 4 OWENS MEWS SHORT ROAD LONDON E11 4RN

View Document

03/03/153 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/146 February 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