DEXT SOFTWARE LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewTermination of appointment of David James Lockie as a director on 2025-05-31

View Document

09/06/259 June 2025 NewChange of details for Dext Bidco Limited as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 NewRegistered office address changed from Unit 1.2 Techspace Shoreditch 25 Luke Street London EC2A 4DS United Kingdom to Unit 2.1 Techspace Shoreditch 25 Luke Steet London EC2A 4DS on 2025-06-09

View Document

07/05/257 May 2025 Director's details changed for Mr Sarbjit Singh Gill on 2023-09-18

View Document

30/04/2530 April 2025 Termination of appointment of Nicholas Anthony Gilhespie as a director on 2025-03-20

View Document

18/02/2518 February 2025 Current accounting period extended from 2025-12-31 to 2026-04-30

View Document

18/02/2518 February 2025 Termination of appointment of Stephen Paul Rowley as a director on 2025-01-31

View Document

30/12/2430 December 2024 Appointment of Mr David James Lockie as a director on 2024-12-20

View Document

30/12/2430 December 2024 Appointment of Mr Michael David Cox as a director on 2024-12-20

View Document

18/12/2418 December 2024 Satisfaction of charge 073610800010 in full

View Document

18/12/2418 December 2024 Satisfaction of charge 073610800011 in full

View Document

18/12/2418 December 2024 Satisfaction of charge 073610800012 in full

View Document

18/12/2418 December 2024 Satisfaction of charge 073610800013 in full

View Document

18/12/2418 December 2024 Satisfaction of charge 073610800014 in full

View Document

18/12/2418 December 2024 Satisfaction of charge 073610800015 in full

View Document

18/12/2418 December 2024 Satisfaction of charge 073610800016 in full

View Document

18/12/2418 December 2024 Satisfaction of charge 073610800017 in full

View Document

18/12/2418 December 2024 Satisfaction of charge 073610800002 in full

View Document

18/12/2418 December 2024 Satisfaction of charge 073610800008 in full

View Document

18/12/2418 December 2024 Satisfaction of charge 073610800003 in full

View Document

18/12/2418 December 2024 Satisfaction of charge 073610800004 in full

View Document

18/12/2418 December 2024 Satisfaction of charge 073610800005 in full

View Document

18/12/2418 December 2024 Satisfaction of charge 073610800006 in full

View Document

18/12/2418 December 2024 Satisfaction of charge 073610800007 in full

View Document

18/12/2418 December 2024 Satisfaction of charge 073610800009 in full

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

11/08/2411 August 2024 Full accounts made up to 2023-12-31

View Document

05/09/235 September 2023 Full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

04/04/234 April 2023 Registration of charge 073610800017, created on 2023-03-22

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

09/12/229 December 2022 Appointment of Mr Sarbjit Singh Gill as a director on 2022-12-07

View Document

09/11/229 November 2022 Change of share class name or designation

View Document

09/11/229 November 2022 Particulars of variation of rights attached to shares

View Document

26/10/2226 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

07/10/227 October 2022 Registration of charge 073610800016, created on 2022-09-30

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Memorandum and Articles of Association

View Document

13/05/2213 May 2022 Resolutions

View Document

14/04/2214 April 2022 Registration of charge 073610800013, created on 2022-04-01

View Document

24/02/2224 February 2022 Registration of charge 073610800012, created on 2022-02-17

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Memorandum and Articles of Association

View Document

14/01/2214 January 2022 Resolutions

View Document

12/01/2212 January 2022 Change of details for Dext Bidco Limited as a person with significant control on 2022-01-06

View Document

10/01/2210 January 2022 Registration of charge 073610800011, created on 2021-12-24

View Document

07/01/227 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

05/01/225 January 2022 Registration of charge 073610800010, created on 2021-12-24

View Document

10/12/2110 December 2021 Termination of appointment of Adrian Peter Blair as a director on 2021-12-07

View Document

10/12/2110 December 2021 Appointment of Nicholas Anthony Gilhespie as a director on 2021-12-07

View Document

30/07/2130 July 2021 Registered office address changed from Unit 1.1 Techspace Shoreditch South 32-38 Sutton Street London EC2A 4RQ United Kingdom to Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ on 2021-07-30

View Document

30/07/2130 July 2021 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

28/07/2128 July 2021 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

26/07/2126 July 2021 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Unit 1.1 Techspace Shoreditch South 32-38 Sutton Street London EC2A 4RQ on 2021-07-26

View Document

14/07/2114 July 2021 Termination of appointment of Christine Rose Gertrude Mullin as a director on 2021-06-30

View Document

17/06/2117 June 2021 Change of share class name or designation

View Document

17/06/2117 June 2021 Change of share class name or designation

View Document

17/06/2117 June 2021 Change of share class name or designation

View Document

17/06/2117 June 2021 Particulars of variation of rights attached to shares

View Document

16/06/2116 June 2021 Particulars of variation of rights attached to shares

View Document

31/05/1931 May 2019 13/02/19 STATEMENT OF CAPITAL GBP 2168.7753

View Document

29/05/1929 May 2019 03/12/18 STATEMENT OF CAPITAL GBP 2167.9271

View Document

29/05/1929 May 2019 13/02/19 STATEMENT OF CAPITAL GBP 2168.5448

View Document

29/05/1929 May 2019 30/01/19 STATEMENT OF CAPITAL GBP 2168.3242

View Document

02/05/192 May 2019 DIRECTOR APPOINTED JASON ANDREWS EWELL

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR ADRIAN PETER BLAIR

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SZUREK

View Document

18/02/1918 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/199 January 2019 ADOPT ARTICLES 21/12/2018

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GAYER

View Document

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073610800002

View Document

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073610800003

View Document

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073610800005

View Document

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073610800004

View Document

24/12/1824 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY HENNESSY / 01/12/2018

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073610800001

View Document

15/11/1815 November 2018 12/11/18 STATEMENT OF CAPITAL GBP 2161.7751

View Document

08/11/188 November 2018 21/09/18 STATEMENT OF CAPITAL GBP 2147.5761

View Document

08/11/188 November 2018 08/10/18 STATEMENT OF CAPITAL GBP 2156.9451

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

06/09/186 September 2018 NOTIFICATION OF PSC STATEMENT ON 06/09/2018

View Document

06/09/186 September 2018 CESSATION OF ALEXIS DANIEL SANDOWN PRENN AS A PSC

View Document

31/08/1831 August 2018 27/06/18 STATEMENT OF CAPITAL GBP 2137.9568

View Document

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR BRADLEY TWOHIG

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED PAUL SZUREK

View Document

10/07/1810 July 2018 20/06/18 STATEMENT OF CAPITAL GBP 1984.318

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES WOOD / 09/05/2018

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 154-160 FLEET STREET LONDON EC4A 2DQ

View Document

11/04/1811 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY CARLETON

View Document

05/01/185 January 2018 08/12/17 STATEMENT OF CAPITAL GBP 1970.1184

View Document

11/10/1711 October 2017 SAIL ADDRESS CREATED

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR ALEXANDER JAMES GAYER

View Document

11/10/1711 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/10/179 October 2017 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

02/10/172 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL VIDER

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL VIDER

View Document

17/08/1717 August 2017 SUB-DIVISION 30/06/17

View Document

17/08/1717 August 2017 10/07/17 STATEMENT OF CAPITAL GBP 1893.30

View Document

08/08/178 August 2017 DIRECTOR APPOINTED BRADLEY GEORGE TWOHIG

View Document

21/07/1721 July 2017 ADOPT ARTICLES 27/06/2017

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073610800001

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR HILLEL LOUIS ZIDEL

View Document

17/03/1617 March 2016 21/01/16 STATEMENT OF CAPITAL GBP 1723.51

View Document

10/03/1610 March 2016 12/01/16 STATEMENT OF CAPITAL GBP 1323.62

View Document

10/03/1610 March 2016 25/11/15 STATEMENT OF CAPITAL GBP 1291.49

View Document

10/03/1610 March 2016 13/10/15 STATEMENT OF CAPITAL GBP 1278.28

View Document

09/03/169 March 2016 SECOND FILING FOR FORM SH01

View Document

09/03/169 March 2016 SECOND FILING FOR FORM SH01

View Document

09/03/169 March 2016 SECOND FILING FOR FORM SH01

View Document

03/03/163 March 2016 DIRECTOR APPOINTED PAUL VIDER

View Document

03/03/163 March 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR PHILIP ANTHONY ROBERT-TISSOT

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARTLETT

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MARKS

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MURRAY HENNESSY

View Document

25/02/1625 February 2016 ADOPT ARTICLES 13/01/2016

View Document

06/11/156 November 2015 30/07/15 STATEMENT OF CAPITAL GBP 1236.22

View Document

23/10/1523 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM, 102 SYDNEY STREET, LONDON, SW3 6NJ

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR NICHOLAS RIVE BARTLETT

View Document

22/10/1422 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 SECOND FILING FOR FORM SH01

View Document

22/08/1422 August 2014 10/08/14 STATEMENT OF CAPITAL GBP 1171.81

View Document

19/06/1419 June 2014 04/04/14 STATEMENT OF CAPITAL GBP 1069.08

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM, SUITE 516 28 OLD BROMPTON ROAD, LONDON, SW7 3SS

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR HENRY COWBURN SAVAGE CARLETON

View Document

16/10/1316 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/02/136 February 2013 31/08/12 STATEMENT OF CAPITAL GBP 1000

View Document

06/02/136 February 2013 SUB-DIVISION 31/08/12

View Document

06/02/136 February 2013 31/08/12 STATEMENT OF CAPITAL GBP 150

View Document

22/01/1322 January 2013 SUB-DIVISION 20/04/12

View Document

22/01/1322 January 2013 05/10/10 STATEMENT OF CAPITAL GBP 100

View Document

08/10/128 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM, 25 THURLOE STREET, LONDON, SW7 2LQ

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/06/1229 June 2012 DIRECTOR APPOINTED MR ALEXIS DANIEL SANDOWN PRENN

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR ALAN CHARLES MARKS

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM, 36 CONDUIT PASSAGE, LONDON, W2 1HT, ENGLAND

View Document

31/08/1031 August 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