DEXBLUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

06/11/236 November 2023 Registered office address changed from 3 Pond Cottage Lane End Buckinghamshire HP14 3HY England to 39 Picton Grove Birmingham B13 0LR on 2023-11-06

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/01/2311 January 2023 Micro company accounts made up to 2022-04-30

View Document

02/11/222 November 2022 Termination of appointment of Siddiqa Yasmeen Hussaini as a secretary on 2022-10-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from 1 Douglas Court Caterham Surrey CR3 5BT England to 3 Pond Cottage Lane End Buckinghamshire HP14 3HY on 2022-03-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

28/11/1828 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR SYED MOHAMMED HUSSAINI / 03/05/2018

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 33 MOYSER ROAD LONDON SW16 6RW

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED MOHAMMED HUSSAINI / 03/05/2018

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MRS SIDDIQA YASMEEN HUSSAINI / 03/05/2018

View Document

03/05/183 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SIDDIQA YASMEEN HUSSAINI / 03/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/10/1718 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED MOHAMMED HUSSAINI / 05/10/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SIDDIQA YASMEEN / 27/12/2016

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/01/1517 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/01/146 January 2014 04/01/14 STATEMENT OF CAPITAL GBP 100

View Document

14/12/1314 December 2013 SECRETARY APPOINTED MRS SIDDIQA YASMEEN

View Document

20/05/1320 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED MOHAMMED HUSSAINI / 17/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM UNIT 12 SWAN CENTRE ROSEMARY ROAD LONDON SW17 0AR

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED MOHAMMED HUSSAIN / 17/04/2013

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM UNIT 12 THE SWAN CENTRE ROSEMARY ROAD LONDON SW17 0AR UNITED KINGDOM

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR SYED MOHAMMED HUSSAIN

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/04/1225 April 2012 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