Extensia Ltd was founded on 13 February 2006, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALIK, Tariq | 01 February 2007 | - | 1 |
LADWA, Neemish | 13 February 2006 | 29 October 2010 | 1 |
MALIK, Khaled Hussain | 08 July 2012 | 01 October 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALIK, Tariq | 01 March 2010 | - | 1 |
BENTHAM SOFTWARE LIMITED | 01 October 2009 | 28 February 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 February 2020 | |
AA - Annual Accounts | 14 November 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 26 November 2018 | |
CS01 - N/A | 15 March 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 30 November 2016 | |
MR01 - N/A | 29 April 2016 | |
MR04 - N/A | 15 April 2016 | |
AAMD - Amended Accounts | 04 March 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AD01 - Change of registered office address | 17 February 2016 | |
AD01 - Change of registered office address | 03 December 2015 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 13 February 2015 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 22 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 22 March 2014 | |
AA - Annual Accounts | 21 March 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 March 2014 | |
AR01 - Annual Return | 26 March 2013 | |
CH01 - Change of particulars for director | 26 March 2013 | |
CH03 - Change of particulars for secretary | 26 March 2013 | |
AA - Annual Accounts | 06 February 2013 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
CH01 - Change of particulars for director | 07 August 2012 | |
AP01 - Appointment of director | 10 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 20 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 June 2012 | |
AR01 - Annual Return | 16 June 2012 | |
AA - Annual Accounts | 27 November 2011 | |
SH01 - Return of Allotment of shares | 14 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 15 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 June 2011 | |
AR01 - Annual Return | 13 June 2011 | |
CERTNM - Change of name certificate | 30 November 2010 | |
CONNOT - N/A | 30 November 2010 | |
AP03 - Appointment of secretary | 29 November 2010 | |
TM02 - Termination of appointment of secretary | 27 November 2010 | |
CH04 - Change of particulars for corporate secretary | 25 November 2010 | |
CH04 - Change of particulars for corporate secretary | 23 November 2010 | |
CH04 - Change of particulars for corporate secretary | 22 November 2010 | |
CH04 - Change of particulars for corporate secretary | 22 November 2010 | |
CH01 - Change of particulars for director | 17 November 2010 | |
AA - Annual Accounts | 15 November 2010 | |
TM01 - Termination of appointment of director | 01 November 2010 | |
CH01 - Change of particulars for director | 29 October 2010 | |
AD01 - Change of registered office address | 29 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
CH01 - Change of particulars for director | 25 September 2010 | |
AP04 - Appointment of corporate secretary | 13 July 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 29 December 2009 | |
363a - Annual Return | 27 March 2009 | |
288b - Notice of resignation of directors or secretaries | 27 March 2009 | |
AA - Annual Accounts | 02 February 2009 | |
395 - Particulars of a mortgage or charge | 05 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2008 | |
363a - Annual Return | 25 February 2008 | |
AA - Annual Accounts | 25 February 2008 | |
288a - Notice of appointment of directors or secretaries | 01 November 2007 | |
363a - Annual Return | 11 April 2007 | |
NEWINC - New incorporation documents | 13 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 April 2016 | Outstanding |
N/A |
Debenture | 01 July 2008 | Fully Satisfied |
N/A |