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

Extramile Communications Limited

Documents

Total Documents98
Total Pages553

Filing History

5 December 2023Notification of Extramile Digital Ltd as a person with significant control on 19 August 2021
5 December 2023Cessation of Extramile Communications Group Ltd as a person with significant control on 8 August 2022
4 December 2023Audited abridged accounts made up to 31 July 2023
20 June 2023Confirmation statement made on 10 June 2023 with no updates
16 January 2023Director's details changed for Mr Nicholas Evans on 21 August 2021
16 January 2023Director's details changed for Ms Gabrielle Bernadette Hadley on 21 August 2021
4 January 2023Accounts for a small company made up to 31 July 2022
21 June 2022Confirmation statement made on 10 June 2022 with updates
16 June 2022Director's details changed for Mrs Amanda Jayne Brooke on 1 January 2022
17 May 2022Director's details changed for Mr Nicholas Evans on 7 December 2021
17 May 2022Director's details changed for Ms Gabrielle Bernadette Hadley on 7 December 2021
11 April 2022Total exemption full accounts made up to 31 July 2021
24 August 2021Registration of charge 072801730002, created on 19 August 2021
23 August 2021Cessation of Gabrielle Bernadette Hadley as a person with significant control on 19 August 2021
23 August 2021Registration of charge 072801730001, created on 19 August 2021
23 August 2021Cessation of Nicholas Evans as a person with significant control on 19 August 2021
23 August 2021Notification of Extramile Communications Group Ltd as a person with significant control on 19 August 2021
23 August 2021Change of details for Extramile Communications Group Ltd as a person with significant control on 19 August 2021
16 June 2021Confirmation statement made on 10 June 2021 with updates
29 March 2021Total exemption full accounts made up to 31 July 2020
12 June 2020Confirmation statement made on 10 June 2020 with updates
19 March 2020Total exemption full accounts made up to 31 July 2019
3 March 2020Statement by Directors
3 March 2020Statement of capital on 3 March 2020
  • GBP 126
3 March 2020Resolutions
  • RES13 ‐ The company share premium account cancelled 25/02/2020
3 March 2020Solvency Statement dated 25/02/20
18 June 2019Confirmation statement made on 10 June 2019 with updates
31 May 2019Director's details changed for Mr Nicholas Evans on 11 June 2018
31 May 2019Director's details changed for Ms Gabrielle Bernadette Hadley on 11 June 2018
16 April 2019Total exemption full accounts made up to 31 July 2018
18 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Director are authorised to allot ordinary shares 24/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
12 February 2019Director's details changed for Mr Nicholas Evans on 12 February 2019
12 February 2019Change of details for Mr Nicholas Evans as a person with significant control on 12 February 2019
12 February 2019Change of details for Ms Gabrielle Bernadette Hadley as a person with significant control on 12 February 2019
12 February 2019Director's details changed for Ms Gabrielle Bernadette Hadley on 12 February 2019
8 February 2019Appointment of Mrs Amanda Jane Brooke as a director on 1 February 2019
8 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 126
8 February 2019Appointment of Mr James Euan Roberts as a director on 1 February 2019
25 October 2018Registered office address changed from Kem House Brooms Road Stone Business Park Stone Staffordshire ST15 0TL England to Kern House Brooms Road Stone Business Park Stone ST150TL on 25 October 2018
6 September 2018Registered office address changed from 14a High Street Eccleshall Stafford Staffordshire ST21 6BZ to Kem House Brooms Road Stone Business Park Stone Staffordshire ST15 0TL on 6 September 2018
20 June 2018Change of details for Mr Nicholas Evans as a person with significant control on 19 June 2018
20 June 2018Change of details for Ms Gabrielle Bernadette Hadley as a person with significant control on 19 June 2018
19 June 2018Confirmation statement made on 10 June 2018 with updates
17 January 2018Cancellation of shares. Statement of capital on 30 November 2017
  • GBP 100
2 January 2018Purchase of own shares.
1 December 2017Termination of appointment of Ean Michael Faragher as a director on 30 November 2017
1 December 2017Termination of appointment of Ean Michael Faragher as a director on 30 November 2017
21 November 2017Total exemption full accounts made up to 31 July 2017
21 November 2017Total exemption full accounts made up to 31 July 2017
22 June 2017Director's details changed for Mr Nicholas Evans on 15 June 2017
22 June 2017Director's details changed for Ms Gabrielle Bernadette Hadley on 15 June 2017
22 June 2017Director's details changed for Mr Nicholas Evans on 15 June 2017
22 June 2017Director's details changed for Ms Gabrielle Bernadette Hadley on 15 June 2017
20 June 2017Confirmation statement made on 10 June 2017 with updates
20 June 2017Confirmation statement made on 10 June 2017 with updates
31 October 2016Total exemption small company accounts made up to 31 July 2016
31 October 2016Total exemption small company accounts made up to 31 July 2016
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 111
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 111
16 March 2016Total exemption small company accounts made up to 31 July 2015
16 March 2016Total exemption small company accounts made up to 31 July 2015
18 June 2015Statement of capital following an allotment of shares on 15 August 2014
  • GBP 111
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 111
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 111
18 June 2015Statement of capital following an allotment of shares on 15 August 2014
  • GBP 111
20 November 2014Total exemption small company accounts made up to 31 July 2014
20 November 2014Total exemption small company accounts made up to 31 July 2014
1 September 2014Appointment of Ean Michael Faragher as a director on 15 August 2014
1 September 2014Appointment of Ean Michael Faragher as a director on 15 August 2014
1 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 111
1 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 111
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
5 December 2013Total exemption small company accounts made up to 31 July 2013
5 December 2013Total exemption small company accounts made up to 31 July 2013
21 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
21 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
21 June 2013Director's details changed for Gabrielle Bernadette Hadley on 4 January 2013
21 June 2013Director's details changed for Mr Nicholas Evans on 4 January 2013
21 June 2013Director's details changed for Gabrielle Bernadette Hadley on 4 January 2013
21 June 2013Director's details changed for Mr Nicholas Evans on 4 January 2013
21 June 2013Director's details changed for Gabrielle Bernadette Hadley on 4 January 2013
21 June 2013Director's details changed for Mr Nicholas Evans on 4 January 2013
4 January 2013Registered office address changed from 53 High Street Eccleshall Staffordshire ST21 6BW United Kingdom on 4 January 2013
4 January 2013Registered office address changed from 53 High Street Eccleshall Staffordshire ST21 6BW United Kingdom on 4 January 2013
4 January 2013Registered office address changed from 53 High Street Eccleshall Staffordshire ST21 6BW United Kingdom on 4 January 2013
8 November 2012Total exemption small company accounts made up to 31 July 2012
8 November 2012Total exemption small company accounts made up to 31 July 2012
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
2 December 2011Total exemption small company accounts made up to 31 July 2011
2 December 2011Total exemption small company accounts made up to 31 July 2011
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
14 September 2010Current accounting period extended from 30 June 2011 to 31 July 2011
14 September 2010Current accounting period extended from 30 June 2011 to 31 July 2011
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing