XTEND TECHNOLOGIES LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

27/10/2227 October 2022 Application to strike the company off the register

View Document

24/09/2224 September 2022 Micro company accounts made up to 2022-09-23

View Document

24/09/2224 September 2022 Previous accounting period shortened from 2022-11-30 to 2022-09-23

View Document

23/09/2223 September 2022 Annual accounts for year ending 23 Sep 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE ABRAHAM / 07/11/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ABRAHAM / 05/02/2018

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 53 ROBINSON WAY WOOTTON NORTHAMPTON NN4 6FJ

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

28/05/1628 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/04/161 April 2016 Annual return made up to 4 November 2015 with full list of shareholders

View Document

19/01/1619 January 2016 01/01/16 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/11/154 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 90 LOUISE ROAD NORTHAMPTON NN1 3RR

View Document

15/01/1515 January 2015 Annual return made up to 3 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/11/135 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1221 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

16/09/1216 September 2012 REGISTERED OFFICE CHANGED ON 16/09/2012 FROM 56 BECKET AVENUE LONDON E6 6AF UNITED KINGDOM

View Document

17/08/1217 August 2012 Annual return made up to 4 November 2011 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM BECKET AVENUE BECKET AVENUE LONDON E6 6AF ENGLAND

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ABRAHAM / 01/11/2011

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM FLAT 2 CARNOUSTIE COURT 17,ADDISCOMBE GROVE CROYDON SURREY CR0 5LR ENGLAND

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 56 BECKET AVENUE LONDON LONDON E6 6AF ENGLAND

View Document

16/01/1216 January 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

25/12/1025 December 2010 REGISTERED OFFICE CHANGED ON 25/12/2010 FROM 208 BURGES ROAD EAST HAM LONDON E6 2BS ENGLAND

View Document

03/11/103 November 2010 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