XTREME GRAPHICS LIMITED

04309330
GILMARDE HOUSE 47 SOUTH BAR STREET BANBURY OXFORDSHIRE OX16 9AB

Documents

Documents
Date Category Description Pages
16 May 2024 accounts Annual Accounts 8 Buy now
05 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2023 accounts Annual Accounts 7 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2022 accounts Annual Accounts 7 Buy now
08 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2021 accounts Annual Accounts 7 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 May 2020 accounts Annual Accounts 7 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Aug 2019 officers Change of particulars for director (Mr Warren Verwey) 2 Buy now
29 Aug 2019 officers Change of particulars for director (Giles Puleston) 2 Buy now
16 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2019 accounts Annual Accounts 11 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 accounts Amended Accounts 10 Buy now
04 Jun 2018 accounts Annual Accounts 13 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2017 accounts Annual Accounts 7 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 May 2016 accounts Annual Accounts 7 Buy now
04 Nov 2015 annual-return Annual Return 4 Buy now
10 Mar 2015 accounts Annual Accounts 7 Buy now
14 Oct 2014 annual-return Annual Return 4 Buy now
08 May 2014 accounts Annual Accounts 7 Buy now
28 Oct 2013 annual-return Annual Return 4 Buy now
06 Mar 2013 accounts Annual Accounts 7 Buy now
30 Oct 2012 annual-return Annual Return 4 Buy now
19 Mar 2012 accounts Annual Accounts 7 Buy now
06 Oct 2011 annual-return Annual Return 4 Buy now
05 Oct 2011 officers Change of particulars for director (Mrs Justine Joy Verwey) 2 Buy now
05 Oct 2011 officers Change of particulars for director (Mr Warren Verwey) 2 Buy now
05 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2011 accounts Annual Accounts 7 Buy now
08 Oct 2010 annual-return Annual Return 5 Buy now
07 Oct 2010 officers Change of particulars for secretary (Mrs Justine Verwey) 1 Buy now
07 Oct 2010 officers Change of particulars for director (Giles Puleston) 2 Buy now
07 Oct 2010 officers Change of particulars for director (Mr Warren Verwey) 2 Buy now
07 Oct 2010 officers Change of particulars for director (Mrs Justine Verwey) 2 Buy now
21 Apr 2010 accounts Annual Accounts 7 Buy now
17 Dec 2009 capital Return of Allotment of shares 2 Buy now
17 Dec 2009 miscellaneous Miscellaneous 1 Buy now
17 Dec 2009 resolution Resolution 1 Buy now
03 Dec 2009 annual-return Annual Return 4 Buy now
27 Mar 2009 accounts Annual Accounts 7 Buy now
01 Oct 2008 annual-return Return made up to 30/09/08; full list of members 4 Buy now
01 Oct 2008 officers Director's change of particulars / warren verwey / 30/09/2008 1 Buy now
01 Oct 2008 officers Director and secretary's change of particulars / justine verwey / 30/09/2008 1 Buy now
01 May 2008 accounts Annual Accounts 7 Buy now
29 Feb 2008 officers Director appointed giles puleston 2 Buy now
09 Jan 2008 annual-return Return made up to 30/09/07; no change of members 7 Buy now
31 May 2007 accounts Annual Accounts 8 Buy now
29 Nov 2006 annual-return Return made up to 30/09/06; full list of members 7 Buy now
01 Aug 2006 accounts Annual Accounts 7 Buy now
08 Dec 2005 annual-return Return made up to 30/09/05; full list of members 7 Buy now
15 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2005 accounts Annual Accounts 8 Buy now
01 Nov 2004 annual-return Return made up to 30/09/04; full list of members 6 Buy now
01 Nov 2004 officers New director appointed 2 Buy now
15 Jul 2004 accounts Annual Accounts 8 Buy now
15 Oct 2003 annual-return Return made up to 30/09/03; full list of members 6 Buy now
01 Aug 2003 accounts Annual Accounts 6 Buy now
27 Nov 2002 accounts Accounting reference date shortened from 31/10/02 to 30/09/02 1 Buy now
18 Oct 2002 annual-return Return made up to 30/09/02; full list of members 6 Buy now
13 May 2002 officers Director resigned 1 Buy now
28 Nov 2001 officers New director appointed 2 Buy now
28 Nov 2001 officers New secretary appointed 2 Buy now
28 Nov 2001 officers New director appointed 2 Buy now
28 Nov 2001 address Registered office changed on 28/11/01 from: 4 the hawthorns brackley road silverstone northamptonshire NN12 8SZ 1 Buy now
01 Nov 2001 officers Secretary resigned 1 Buy now
01 Nov 2001 officers Director resigned 1 Buy now
01 Nov 2001 address Registered office changed on 01/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
23 Oct 2001 incorporation Incorporation Company 7 Buy now