DEXCOR LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Termination of appointment of Rakesh Ventrapragada as a director on 2023-11-01

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

30/04/2430 April 2024 Change of details for Mr Rakesh Ventrapragada as a person with significant control on 2023-07-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-07-31

View Document

02/12/222 December 2022 Appointment of Mrs Lakshmi Lahari Vankayala as a director on 2022-10-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM ALPHA HOUSE 646C KINGSBURY ROAD KINGSBURY LONDON NW9 9HN UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/07/1828 July 2018 DIRECTOR APPOINTED MR DHARMENDRA JESHANI

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

28/07/1828 July 2018 APPOINTMENT TERMINATED, DIRECTOR DH7MSGHAN LTD

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / WOODBERRY SECRETARIAL LIMITED / 07/01/2018

View Document

19/02/1819 February 2018 CORPORATE DIRECTOR APPOINTED DH7MSGHAN LTD

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

07/07/177 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information