CS01 |
Confirmation statement with no updates 2023-05-15
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 6th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-15
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 27th, October 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 1 Kings Avenue Winchmore Hill N21 3NA United Kingdom to 590 Green Lanes London N13 5RY on 2021-08-03
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 18th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-05-15
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-03-18
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-18 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-05-15
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-01-07
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-01-07
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-01-07
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-15
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019-01-07
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 30th, March 2019
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-01-06
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-01-06
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-01-06
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-06
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-05-15
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 31st, March 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2017-05-14 director's details were changed
filed on: 2nd, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-15
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF to 1 Kings Avenue Winchmore Hill N21 3NA on 2017-06-19
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-05-15 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-19: 1.00 GBP
capital
|
|
AAMD |
Amended total exemption small company accounts data made up to 2015-06-30
filed on: 9th, March 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2015-03-31 to 2015-06-30
filed on: 6th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-15 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-12-11
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Albion House 163/167 King Street Duckinfield Cheshire SK16 4LF United Kingdom to Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 2015-01-05
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed dexomart LIMITEDcertificate issued on 02/01/15
filed on: 2nd, January 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Current accounting period shortened from 2015-05-31 to 2015-03-31
filed on: 2nd, January 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-11
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Albion House 163/167 King Street Duckinfield Cheshire SK16 4LF on 2014-12-11
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, May 2014
| incorporation
|
|
SH01 |
Statement of Capital on 2014-05-15: 1.00 GBP
capital
|
|