DEX PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewConfirmation statement made on 2025-11-01 with updates

View Document

22/08/2522 August 2025 Change of details for Mr Andrew Armstrong Booth as a person with significant control on 2025-08-22

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/01/2517 January 2025 Director's details changed for Mr Andrew Armstrong Booth on 2025-01-17

View Document

17/01/2517 January 2025 Change of details for Mrs Samantha Lorraine Booth as a person with significant control on 2025-01-17

View Document

17/01/2517 January 2025 Change of details for Mr Andrew Armstrong Booth as a person with significant control on 2025-01-17

View Document

17/01/2517 January 2025 Director's details changed for Mrs Samantha Lorraine Booth on 2025-01-17

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

22/09/2322 September 2023 Notification of Samantha Lorraine Booth as a person with significant control on 2023-09-22

View Document

24/02/2324 February 2023 Current accounting period extended from 2023-10-31 to 2024-01-31

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

29/11/2129 November 2021 Director's details changed for Andrew Armstrong Booth on 2021-11-29

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/03/2118 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARMSTRONG BOOTH / 01/11/2020

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARMSTRONG BOOTH / 01/11/2020

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA BOOTH / 01/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/10/2022 October 2020 COMPANY NAME CHANGED GOLDLINE DATA LIMITED CERTIFICATE ISSUED ON 22/10/20

View Document

21/10/2021 October 2020 21/10/20 STATEMENT OF CAPITAL GBP 2

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MRS SAMANTHA BOOTH

View Document

16/06/2016 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/03/195 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW ARMSTRONG BOOTH / 07/11/2018

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/09/1829 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 9 BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK IP7 6RD

View Document

19/09/1819 September 2018 Registered office address changed from , 9 Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk, IP7 6rd to C/O Ellacott Morris Waterloo House 2 Colchester Road St Osyth Clacton Essex CO16 8HA on 2018-09-19

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ARMSTRONG BOOTH

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/12/1521 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/12/1419 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 9 & 10 BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK IP7 6RD

View Document

19/12/1419 December 2014 Registered office address changed from , 9 & 10, Byford Court Crockatt Road Hadleigh, Ipswich, Suffolk, IP7 6rd to C/O Ellacott Morris Waterloo House 2 Colchester Road St Osyth Clacton Essex CO16 8HA on 2014-12-19

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARMSTRONG BOOTH / 21/01/2013

View Document

16/12/1316 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/12/1219 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/01/1223 January 2012 CURRSHO FROM 30/11/2012 TO 31/10/2012

View Document

23/11/1123 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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