DEXCORE LTD

Company Documents

DateDescription
25/02/2525 February 2025 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to Olympia House Armitage Road London NW11 8RQ on 2025-02-25

View Document

18/02/2518 February 2025 Resolutions

View Document

18/02/2518 February 2025 Statement of affairs

View Document

18/02/2518 February 2025 Appointment of a voluntary liquidator

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

18/03/2418 March 2024 Termination of appointment of Katrina Adams as a director on 2024-03-07

View Document

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

View Document

26/07/2326 July 2023 Director's details changed for Mr Antony John Whitaker Stavrou on 2023-07-04

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

04/07/234 July 2023 Change of details for Mrs Katrina Adams as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Change of details for Mr John Franklin Adams as a person with significant control on 2023-07-04

View Document

03/05/233 May 2023 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2023-05-03

View Document

23/01/2323 January 2023 Appointment of Mr Antony John Whitaker Stavrou as a director on 2023-01-23

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

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

View Accounts

19/09/1919 September 2019 CURREXT FROM 31/07/2019 TO 31/01/2020

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MRS KATRINA ADAMS / 05/03/2018

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ADAMS / 05/03/2018

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 10/14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA ADAMS / 12/07/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MRS KATRINA ADAMS / 12/07/2017

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

24/12/1424 December 2014 DISS40 (DISS40(SOAD))

View Document

23/12/1423 December 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

18/12/1418 December 2014 SUB-DIVISION 10/07/14

View Document

18/12/1418 December 2014 10/07/14 STATEMENT OF CAPITAL GBP 100

View Document

18/12/1418 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

16/09/1316 September 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA ADAMS / 13/07/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA ADAMS / 13/07/2012

View Document

17/09/1217 September 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

30/09/1130 September 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MRS KATRINA ADAMS

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STAVROU

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXIS ADAMS

View Document

19/08/1019 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

13/07/0913 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information