Established in 2005, Extreeme Ltd has its registered office in Norfolk, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Coke, Anne-marie, Coke, Anne- Marie, Coke, Rebecca Margaret at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COKE, Anne- Marie | 02 September 2016 | - | 1 |
COKE, Rebecca Margaret | 16 February 2005 | 14 August 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COKE, Anne-Marie | 07 September 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 March 2020 | |
AA - Annual Accounts | 20 March 2020 | |
AA - Annual Accounts | 16 April 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 23 August 2018 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 16 March 2017 | |
CS01 - N/A | 16 March 2017 | |
AP03 - Appointment of secretary | 07 September 2016 | |
TM02 - Termination of appointment of secretary | 07 September 2016 | |
AP01 - Appointment of director | 05 September 2016 | |
AA - Annual Accounts | 01 April 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 11 June 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 26 March 2014 | |
AA - Annual Accounts | 13 August 2013 | |
AR01 - Annual Return | 22 March 2013 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 12 October 2011 | |
AR01 - Annual Return | 11 March 2011 | |
AA - Annual Accounts | 11 March 2010 | |
AR01 - Annual Return | 25 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 25 April 2008 | |
363a - Annual Return | 28 February 2008 | |
288a - Notice of appointment of directors or secretaries | 22 August 2007 | |
288b - Notice of resignation of directors or secretaries | 22 August 2007 | |
288b - Notice of resignation of directors or secretaries | 22 August 2007 | |
AA - Annual Accounts | 26 April 2007 | |
363a - Annual Return | 27 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2007 | |
AA - Annual Accounts | 07 September 2006 | |
363s - Annual Return | 14 March 2006 | |
225 - Change of Accounting Reference Date | 31 August 2005 | |
395 - Particulars of a mortgage or charge | 11 March 2005 | |
288a - Notice of appointment of directors or secretaries | 28 February 2005 | |
288a - Notice of appointment of directors or secretaries | 28 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 February 2005 | |
287 - Change in situation or address of Registered Office | 28 February 2005 | |
288b - Notice of resignation of directors or secretaries | 22 February 2005 | |
288b - Notice of resignation of directors or secretaries | 22 February 2005 | |
NEWINC - New incorporation documents | 16 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 March 2005 | Outstanding |
N/A |