DEX DEVELOPMENT CO. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-06-24

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

24/03/2424 March 2024 Micro company accounts made up to 2023-06-24

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-06-24

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-24

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-06-24

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/19

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/18

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

24/03/1824 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MS ALICE COCHRANE

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALICE COCHRANE

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MS RACHEL LOUISE DUNCKLEY

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 24 June 2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 24 June 2015

View Document

22/03/1622 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR THOMAS ROBERT KAMPALA-YUEM SMITH

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROBERT KAMPALA-YUEM SMITH / 07/12/2015

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED THOMAS ROBERT KAMPALA-YUEM SMITH

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR CAMILLE SIMMS

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR CAMILLE SIMMS

View Document

11/02/1611 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts for year ending 24 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 24 June 2014

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR JOSHUA CANTWELL

View Document

11/02/1511 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

21/12/1421 December 2014 APPOINTMENT TERMINATED, DIRECTOR MANDY MURPHY

View Document

21/12/1421 December 2014 APPOINTMENT TERMINATED, DIRECTOR MANDY MURPHY

View Document

24/06/1424 June 2014 Annual accounts for year ending 24 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 24 June 2013

View Document

11/02/1411 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR TIMOTHY RYAN

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR LEONORA MORGAN

View Document

26/06/1326 June 2013 DISS40 (DISS40(SOAD))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

24/06/1324 June 2013 Annual accounts for year ending 24 Jun 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MISS CAMILLE SIMMS

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANNALIESE GRIFFISS

View Document

24/06/1224 June 2012 Annual accounts for year ending 24 Jun 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 24 June 2011

View Document

11/02/1211 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MISS ALICE COCHRANE

View Document

28/01/1228 January 2012 DIRECTOR APPOINTED LEONORA MORGAN

View Document

28/01/1228 January 2012 DIRECTOR APPOINTED MISS MANDY MURPHY

View Document

28/01/1228 January 2012 DIRECTOR APPOINTED MISS ANNALIESE PIA GRIFFISS

View Document

27/10/1127 October 2011 SAIL ADDRESS CHANGED FROM: C/O R DUNCKLEY RE: DEX 136 LAVENDER HILL BATTERSEA LONDON SW11 5RB ENGLAND

View Document

26/10/1126 October 2011 SAIL ADDRESS CHANGED FROM: C/O D M WINDLE 31 RIVERSIDE CLOSE STAINES MIDDLESEX TW18 2LW ENGLAND

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 27 BUXTON DRIVE NEW MALDEN SURREY KT3 3UX

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WINDLE

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID WINDLE

View Document

07/02/117 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 24 June 2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA ALICE CHRISTINE ROBERTSON / 23/12/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 24 June 2009

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA ALICE CHRISTINE ROBERTSON / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE THOMPSON-SMITH / 14/01/2010

View Document

08/02/108 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 24 June 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ALTER ARTICLES 23/10/2008

View Document

05/03/085 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/05

View Document

27/03/0627 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 9 KINGFISHER DRIVE STAINES SURREY TW18 4RR

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/04

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 136 LAVENDER HILL LONDON SW11 5RB

View Document

17/02/0517 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 24/06/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 24/06/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 24/06/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 14/01/97; CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 24/06/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 24/06/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/04/9417 April 1994 FULL ACCOUNTS MADE UP TO 24/06/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 14/01/94; CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/935 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 24/06/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 24/06/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 24/06/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 24/06/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8923 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 FULL ACCOUNTS MADE UP TO 24/06/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 24/06/87

View Document

08/07/888 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 24/06/86

View Document

13/03/8713 March 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

09/08/869 August 1986 FULL ACCOUNTS MADE UP TO 24/06/85

View Document

28/06/7828 June 1978 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