Having been setup in 2005, Extreeme Ltd has its registered office in King`S Lynn, Norfolk, it's status in the Companies House registry is set to "Active". This business has 3 directors listed in the Companies House registry. We don't know the number of employees at this business.
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 |