DEXTER HAVEN LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

24/04/2324 April 2023 Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU United Kingdom to 1 Sopwith Crescent Wickford Essex SS11 8YU on 2023-04-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM NICHOLAS PETERS & CO 1ST FLOOR (NORTH), DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EYEWEAR PUBLISHING LIMITED

View Document

24/04/1924 April 2019 CESSATION OF TODD SWIFT AS A PSC

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 52 BURMA ROAD LONDON N16 9BJ ENGLAND

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PACKMAN

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED DR TODD SWIFT

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, SECRETARY CLAIRE PACKMAN

View Document

25/03/1925 March 2019 CESSATION OF CLAIRE GERALDINE VANCE PACKMAN AS A PSC

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TODD SWIFT

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE GERALDINE VANCE PACKMAN

View Document

29/10/1829 October 2018 CESSATION OF ROBERT GILES HASTINGS AS A PSC

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM CURTAIN HOUSE 134-146 CURTAIN ROAD LONDON EC2A 3AR

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/12/1719 December 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT HASTINGS

View Document

17/12/1717 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HASTINGS

View Document

17/12/1717 December 2017 SECRETARY APPOINTED MS CLAIRE GERALDINE VANCE PACKMAN

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED CLAIRE GERALDINE VANCE PACKMAN

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/10/1515 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/10/1415 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual return made up to 11 October 2013 with full list of shareholders

View Document

06/06/146 June 2014 SECRETARY APPOINTED MR ROBERT GILES HASTINGS

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN FRY

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GILES HASTINGS / 25/07/2013

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 22B WITCHES LANE SEVENOAKS KENT TN13 2AX

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/11/1222 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/12/111 December 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

14/10/1014 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GILES HASTINGS / 29/08/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GILES HASTINGS / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

03/04/093 April 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HASTINGS / 01/04/2007

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/11/0721 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 46 CROSS ROAD, MALDON, ESSEX CM9 5EE

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 260 THE QUORUM, BARNWELL ROAD, CAMBRIDGE CB5 8RE

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 260 THE QUORUM, BARNWELL ROAD, CAMBRIDGE, CB5 8RE

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 88 KING STREET, MAIDSTONE, KENT ME14 1VH

View Document

12/11/0212 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

19/11/0119 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/01/02

View Document

15/02/0115 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: SOMERSET HOUSE 40-49 PRICE, STREET, BIRMINGHAM, B4 6LZ

View Document

11/10/0011 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company