Download leads from Nexok and grow your business. Find out more

Extreme Signs & Designs Limited

Documents

Total Documents79
Total Pages361

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with updates
26 September 2023Micro company accounts made up to 31 December 2022
5 December 2022Confirmation statement made on 4 December 2022 with updates
29 September 2022Micro company accounts made up to 31 December 2021
6 December 2021Confirmation statement made on 4 December 2021 with updates
29 September 2021Micro company accounts made up to 31 December 2020
7 December 2020Confirmation statement made on 4 December 2020 with updates
23 November 2020Micro company accounts made up to 31 December 2019
21 August 2020Change of details for Mr Michael David Booth as a person with significant control on 20 August 2020
20 August 2020Change of details for Mr Michael David Booth as a person with significant control on 20 August 2020
20 August 2020Director's details changed for Mr Michael David Booth on 20 August 2020
9 December 2019Confirmation statement made on 4 December 2019 with updates
26 September 2019Micro company accounts made up to 31 December 2018
10 December 2018Confirmation statement made on 4 December 2018 with updates
28 September 2018Micro company accounts made up to 31 December 2017
4 December 2017Confirmation statement made on 4 December 2017 with updates
4 December 2017Confirmation statement made on 4 December 2017 with updates
28 September 2017Micro company accounts made up to 31 December 2016
28 September 2017Micro company accounts made up to 31 December 2016
24 January 2017Termination of appointment of David Booth as a director on 13 October 2016
24 January 2017Confirmation statement made on 4 December 2016 with updates
24 January 2017Termination of appointment of David Booth as a director on 13 October 2016
24 January 2017Confirmation statement made on 4 December 2016 with updates
29 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Total exemption small company accounts made up to 31 December 2015
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
5 May 2015Total exemption small company accounts made up to 31 December 2014
5 May 2015Total exemption small company accounts made up to 31 December 2014
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
17 September 2014Total exemption small company accounts made up to 31 December 2013
17 September 2014Total exemption small company accounts made up to 31 December 2013
4 August 2014Termination of appointment of John Joseph Phillips as a secretary on 4 August 2014
4 August 2014Termination of appointment of John Joseph Phillips as a secretary on 4 August 2014
4 August 2014Termination of appointment of John Joseph Phillips as a secretary on 4 August 2014
11 February 2014Amended accounts made up to 31 December 2012
11 February 2014Amended accounts made up to 31 December 2012
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
18 September 2013Total exemption small company accounts made up to 31 December 2012
18 September 2013Total exemption small company accounts made up to 31 December 2012
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
21 September 2012Total exemption small company accounts made up to 31 December 2011
21 September 2012Total exemption small company accounts made up to 31 December 2011
23 August 2012Amended accounts made up to 31 December 2010
23 August 2012Amended accounts made up to 31 December 2010
2 March 2012Appointment of Mr David Booth as a director
2 March 2012Appointment of Mr David Booth as a director
23 December 2011Annual return made up to 4 December 2011
23 December 2011Annual return made up to 4 December 2011
23 December 2011Annual return made up to 4 December 2011
30 August 2011Total exemption small company accounts made up to 31 December 2010
30 August 2011Total exemption small company accounts made up to 31 December 2010
9 February 2011Annual return made up to 4 December 2010 with a full list of shareholders
9 February 2011Annual return made up to 4 December 2010 with a full list of shareholders
9 February 2011Annual return made up to 4 December 2010 with a full list of shareholders
9 February 2010Company name changed beboo LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-02-04
9 February 2010Company name changed beboo LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-02-04
9 February 2010Change of name notice
9 February 2010Change of name notice
17 December 2009Appointment of Michael David Booth as a director
17 December 2009Appointment of John Joseph Phillips as a secretary
17 December 2009Registered office address changed from C/O C/O John Phillips & Co Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 17 December 2009
17 December 2009Appointment of John Joseph Phillips as a secretary
17 December 2009Appointment of Michael David Booth as a director
17 December 2009Registered office address changed from C/O C/O John Phillips & Co Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 17 December 2009
7 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 December 2009
7 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 December 2009
7 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 December 2009
7 December 2009Termination of appointment of Graham Cowan as a director
7 December 2009Termination of appointment of Graham Cowan as a director
4 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
4 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
4 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing