This company is commonly known as Extreme Toys Limited. The company was founded 12 years ago and was given the registration number 07697636. The firm's registered office is in LONDON. You can find them at 12 Deer Park Road, South Wimbledon, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | EXTREME TOYS LIMITED |
---|---|---|
Company Number | : | 07697636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 2011 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Deer Park Road, South Wimbledon, London, SW19 3FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Laburnum Road, London, England, SW19 1BH | Director | 07 July 2011 | Active |
12, Deer Park Road, London, England, SW19 3TL | Director | 20 October 2016 | Active |
Mr Vernon Reginald Cavendish Kerswell | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Address | : | 12, Deer Park Road, London, SW19 3FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Officers | Change person director company with change date. | Download |
2023-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-21 | Officers | Change person director company with change date. | Download |
2016-10-21 | Officers | Appoint person director company with name date. | Download |
2016-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Officers | Change person director company with change date. | Download |
2015-10-06 | Gazette | Gazette filings brought up to date. | Download |
2015-08-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.