CS01 |
Confirmation statement with no updates Thu, 29th Feb 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Feb 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sat, 1st Jan 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 100 100 Warren Road St Ives Cambridgeshire PE27 5NN England on Mon, 28th Feb 2022 to 100 Warren Road St Ives Cambridgeshire PE27 5NN
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Jan 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 100 Warren Road Warren Road St. Ives Cambridgeshire PE27 5NN England on Mon, 28th Feb 2022 to 100 100 Warren Road St Ives Cambridgeshire PE27 5NN
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Jul 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Bluntisham House Rectory Road Bluntisham Huntingdon PE28 3LN England on Thu, 9th Jul 2020 to 100 Warren Road Warren Road St. Ives Cambridgeshire PE27 5NN
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jul 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Sun, 10th Nov 2019 secretary's details were changed
filed on: 10th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 10th Nov 2019 director's details were changed
filed on: 10th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 10th Nov 2019 director's details were changed
filed on: 10th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Jul 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jul 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Sovereign House Harding Way St. Ives Cambridgeshire PE27 3WR on Wed, 15th Mar 2017 to Bluntisham House Rectory Road Bluntisham Huntingdon PE28 3LN
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 8th Jul 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 10th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Jul 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 10th Jul 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Heydon Lodge, Flint Cross Newmarket Road, Heydon Royston SG8 7PN United Kingdom on Thu, 6th Nov 2014 to Sovereign House Harding Way St. Ives Cambridgeshire PE27 3WR
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed dextor LIMITEDcertificate issued on 19/09/14
filed on: 19th, September 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, September 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 19th Sep 2014
filed on: 19th, September 2014
| resolution
|
|
AP03 |
On Tue, 12th Aug 2014, company appointed a new person to the position of a secretary
filed on: 15th, September 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 15th Aug 2014 new director was appointed.
filed on: 15th, September 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 12th Aug 2014 new director was appointed.
filed on: 15th, September 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 12th Aug 2014
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on Tue, 12th Aug 2014 to Heydon Lodge, Flint Cross Newmarket Road, Heydon Royston SG8 7PN
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2014
| incorporation
|
|
SH01 |
Capital declared on Tue, 8th Jul 2014: 1.00 GBP
capital
|
|