DEXORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewSecond filing of Confirmation Statement dated 2025-03-28

View Document

25/07/2525 July 2025 NewStatement of capital following an allotment of shares on 2024-10-17

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

28/01/2528 January 2025 Statement of capital following an allotment of shares on 2024-12-30

View Document

24/01/2524 January 2025 Registered office address changed from Westbourne Studios Room We126.7 242 Acklam Road, Portobello London W10 5JJ United Kingdom to 9 Verda Park Hithercroft Road Wallingford OX10 9SJ on 2025-01-24

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Director's details changed for Michael Rager on 2024-10-09

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-08-14

View Document

26/09/2426 September 2024 Statement of capital following an allotment of shares on 2024-08-01

View Document

04/09/244 September 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

09/08/249 August 2024 Registration of charge 094486740001, created on 2024-08-02

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Memorandum and Articles of Association

View Document

21/06/2421 June 2024 Second filing of Confirmation Statement dated 2023-10-08

View Document

19/06/2419 June 2024 Second filing of a statement of capital following an allotment of shares on 2023-05-17

View Document

03/04/243 April 2024 Appointment of Ida Christine Brun as a director on 2023-11-21

View Document

02/04/242 April 2024 Termination of appointment of Oliver Finch as a director on 2023-11-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-09-26

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Notification of a person with significant control statement

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Memorandum and Articles of Association

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

08/09/238 September 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

04/07/234 July 2023 Appointment of Benjamin Adam Blume as a director on 2023-05-30

View Document

04/07/234 July 2023 Termination of appointment of Russell Christopher Franklin Buckley as a director on 2023-05-30

View Document

04/05/234 May 2023 Cessation of Adrian Leonard Negoita as a person with significant control on 2022-06-02

View Document

04/05/234 May 2023 Cessation of Andrei Radu Danescu as a person with significant control on 2022-06-02

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

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

View Accounts

01/02/231 February 2023 Registered office address changed from Botsandus Ltd., Westbourne Studios, Room We126.7 242 Acklam Road Portobello London W10 5JJ United Kingdom to Westbourne Studios Room We126.7 242 Acklam Road, Portobello London W10 5JJ on 2023-02-01

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2022-10-28

View Document

19/01/2319 January 2023 Certificate of change of name

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Registered office address changed from Room 212 Jam Studios the Biscuit Factory, 100 Drummond Rd London SE16 4DG United Kingdom to Botsandus Ltd., Westbourne Studios, Room We126.7 242 Acklam Road Portobello London W10 5JJ on 2022-10-17

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

27/04/2227 April 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Change of details for Mr Adrian Leonard Negoita as a person with significant control on 2021-09-01

View Document

21/10/2121 October 2021 Change of details for Mr Andrei Radu Danescu as a person with significant control on 2021-09-01

View Document

20/10/2120 October 2021 Director's details changed for Miss Oana Andreea Jinga on 2021-09-01

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

20/10/2120 October 2021 Change of details for Mr Adrian Leonard Negoita as a person with significant control on 2021-09-01

View Document

20/10/2120 October 2021 Change of details for Mr Andrei Radu Danescu as a person with significant control on 2021-09-01

View Document

20/10/2120 October 2021 Director's details changed for Miss Oana Andreea Jinga on 2021-09-01

View Document

20/10/2120 October 2021 Director's details changed for Mr Adrian Leonard Negoita on 2021-09-01

View Document

20/10/2120 October 2021 Director's details changed for Mr Adrian Leonard Negoita on 2021-09-01

View Document

20/10/2120 October 2021 Director's details changed for Mr Andrei Radu Danescu on 2021-09-01

View Document

20/10/2120 October 2021 Director's details changed for Mr Andrei Radu Danescu on 2021-09-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

11/09/2011 September 2020 SUB-DIVISION 09/07/20

View Document

11/09/2011 September 2020 SUB-DIVISION 09/07/20

View Document

11/09/2011 September 2020 SUB-DIVISION 09/07/20

View Document

24/08/2024 August 2020 SUB-DIVISION 27/07/2020

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM CRL THE SHIPPING BUILDING, THE OLD VINYL FACTORY BLYTH ROAD HAYES LONDON UB3 1HA UNITED KINGDOM

View Document

19/05/2019 May 2020 ARTICLES OF ASSOCIATION

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED RUSSELL CHRISTOPHER FRANKLIN BUCKLEY

View Document

12/05/2012 May 2020 19/03/20 STATEMENT OF CAPITAL GBP 106.97

View Document

12/05/2012 May 2020 16/03/20 STATEMENT OF CAPITAL GBP 150.48

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

09/10/189 October 2018 17/08/18 STATEMENT OF CAPITAL GBP 104.18

View Document

05/10/185 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 ADOPT ARTICLES 24/04/2018

View Document

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

View Accounts

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM APPLETREE LODGE KILN LANE BOURNE END SL8 5JE UNITED KINGDOM

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREI RADU DANESCU / 08/09/2017

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR ADRIAN LEONARD NEGOITA / 08/09/2017

View Document

04/12/174 December 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

15/09/1715 September 2017 SUB-DIVISION 01/09/17

View Document

12/09/1712 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

16/09/1516 September 2015 COMPANY NAME CHANGED BOTZ&US LIMITED CERTIFICATE ISSUED ON 16/09/15

View Document

19/02/1519 February 2015 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