About

Registered Number: 04312557
Date of Incorporation: 29/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, OX16 9AB,

 

Established in 2001, Extreme Graphics Ltd have registered office in Banbury, Oxfordshire, it has a status of "Active". We do not know the number of employees at this business. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 February 2020
CS01 - N/A 29 October 2019
AD01 - Change of registered office address 16 July 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 11 December 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 04 November 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 30 October 2012
AR01 - Annual Return 02 November 2011
AD01 - Change of registered office address 02 November 2011
AA - Annual Accounts 02 November 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 25 November 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
287 - Change in situation or address of Registered Office 29 May 2002
288b - Notice of resignation of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
287 - Change in situation or address of Registered Office 04 November 2001
NEWINC - New incorporation documents 29 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.