DEXICREON GENERAL PARTNER LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

18/07/2418 July 2024 Register inspection address has been changed from 40 Clifton Street London EC2A 4DX England to 21a North Tenth Street Milton Keynes MK9 3EL

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

03/04/233 April 2023 Registered office address changed from 76 New Cavendish Street London W1G 9TB to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-04-03

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

29/07/2029 July 2020 SAIL ADDRESS CHANGED FROM: BROADGATE QUARTER 1 SNOWDEN STREET LONDON EC2A 2DQ ENGLAND

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

28/07/2028 July 2020 SAIL ADDRESS CHANGED FROM: 26 BEDFORD SQUARE LONDON WC1B 3HP ENGLAND

View Document

27/07/2027 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS TRIGG / 27/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LAWSON-MAY / 27/07/2020

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL LAWSON-MAY / 27/07/2020

View Document

17/12/1917 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

16/07/1916 July 2019 SAIL ADDRESS CREATED

View Document

16/07/1916 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

21/12/1821 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL LAWSON-MAY / 25/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LAWSON-MAY / 25/07/2018

View Document

25/07/1825 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS TRIGG / 25/07/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

18/12/1718 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

15/03/1715 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS TRIGG / 15/03/2017

View Document

20/12/1620 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

14/11/1514 November 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

22/07/1522 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

23/12/1423 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

01/08/141 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

30/12/1330 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

19/11/1219 November 2012 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

17/07/1217 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 SECRETARY APPOINTED MR NICHOLAS TRIGG

View Document

31/12/1131 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 PREVSHO FROM 31/07/2011 TO 05/04/2011

View Document

18/07/1118 July 2011 SAIL ADDRESS CREATED

View Document

18/07/1118 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM BROADGATE WEST, 1 SNOWDEN STREET LONDON EC2A 2DQ UNITED KINGDOM

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED NEIL LAWSON-MAY

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD LANE

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR TYROLESE (DIRECTORS) LIMITED

View Document

17/09/1017 September 2010 COMPANY NAME CHANGED TYROLESE (693) LIMITED CERTIFICATE ISSUED ON 17/09/10

View Document

17/09/1017 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1015 July 2010 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