DEXERTO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Director's details changed for Mr Nicolas Hulsmans on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mr Christopher Marsh on 2025-05-08

View Document

15/04/2515 April 2025 Accounts for a small company made up to 2024-07-31

View Document

08/04/258 April 2025 Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-04-08

View Document

08/11/248 November 2024 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2024-11-08

View Document

21/10/2421 October 2024 Previous accounting period extended from 2024-03-31 to 2024-07-31

View Document

17/10/2417 October 2024 Registration of charge 086110300003, created on 2024-10-16

View Document

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

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

08/07/248 July 2024 Director's details changed for Mr Christopher Marsh on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr Michael Kent on 2024-07-08

View Document

04/12/234 December 2023 Accounts for a small company made up to 2023-03-31

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

26/09/2326 September 2023 Registration of charge 086110300002, created on 2023-09-22

View Document

18/08/2318 August 2023 Director's details changed for Mr Nicolas Hulsmans on 2023-04-20

View Document

18/08/2318 August 2023 Director's details changed for Mr Christopher Marsh on 2021-10-20

View Document

18/08/2318 August 2023 Director's details changed for Mr Nicolas Hulsmans on 2023-08-18

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

24/04/2324 April 2023 Director's details changed for Mr Chris Marsh on 2023-04-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

26/09/2226 September 2022 Registration of charge 086110300001, created on 2022-09-26

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-03-31

View Document

25/10/2125 October 2021 Termination of appointment of Ratankumar Daryani as a director on 2021-10-20

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

05/07/215 July 2021 Second filing of Confirmation Statement dated 2020-07-16

View Document

14/06/2114 June 2021 Registered office address changed from 15 Queen Square Leeds LS2 8AJ to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 2021-06-14

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

27/08/2027 August 2020 Confirmation statement made on 2020-07-16 with updates

View Document

14/12/1914 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS HULSMANS / 19/09/2019

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MARSH

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS MARSH / 31/03/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS HULSMANS / 31/03/2019

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

27/04/1727 April 2017 01/03/17 STATEMENT OF CAPITAL GBP 121.1737

View Document

27/04/1727 April 2017 SUB-DIVISION 01/03/17

View Document

18/04/1718 April 2017 ARTICLES OF ASSOCIATION

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/10/165 October 2016 DIRECTOR APPOINTED MR RATANKUMAR DARYANI

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 15/03/16 STATEMENT OF CAPITAL GBP 500

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 10/11/15 STATEMENT OF CAPITAL GBP 300

View Document

17/11/1517 November 2015 ALTER ARTICLES 16/03/2015

View Document

17/08/1517 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

17/08/1517 August 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 16/03/15 STATEMENT OF CAPITAL GBP 103

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 COMPANY NAME CHANGED DECERTO FRANCE LIMITED CERTIFICATE ISSUED ON 19/03/15

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR MICHAEL KENT

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR JOSHUA LUIS NINO DE GUZMAN

View Document

01/08/141 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1316 July 2013 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