DEXTER CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-12-31 |
29/08/2429 August 2024 | Registered office address changed from 84 Culverden Road London Surrey SW12 9LS England to 18 Arbuthnot Road, London, Surrey Arbuthnot Road London SE14 5NP on 2024-08-29 |
29/08/2429 August 2024 | Registered office address changed from 18 Arbuthnot Road, London, Surrey Arbuthnot Road London SE14 5NP England to 18 Arbuthnot Road London SE14 5NP on 2024-08-29 |
07/02/247 February 2024 | Registered office address changed from 18 Arbuthnot Road London SE14 5NP England to 84 Culverden Road London Surrey SW12 9LS on 2024-02-07 |
05/02/245 February 2024 | Confirmation statement made on 2023-12-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/06/236 June 2023 | Registered office address changed from 84 Culverden Road London SW12 9LS England to 18 Arbuthnot Road London SE14 5NP on 2023-06-06 |
28/05/2328 May 2023 | Total exemption full accounts made up to 2022-12-31 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-12-31 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/10/193 October 2019 | REGISTERED OFFICE CHANGED ON 03/10/2019 FROM SUITE 100A PURLEY WAY CROYDON CR0 0XZ ENGLAND |
29/07/1929 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
15/03/1715 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/04/1618 April 2016 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM HYDE HOUSE THE HYDE EDGWARE ROAD LONDON NW9 6LA |
27/01/1627 January 2016 | Annual return made up to 1 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/02/1511 February 2015 | Annual return made up to 1 December 2014 with full list of shareholders |
11/02/1511 February 2015 | APPOINTMENT TERMINATED, SECRETARY MERCIA DEXTER |
11/02/1511 February 2015 | APPOINTMENT TERMINATED, DIRECTOR COLIN DEXTER |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/03/1421 March 2014 | DIRECTOR APPOINTED SOPHIE ANNE DEXTER |
21/03/1421 March 2014 | DIRECTOR APPOINTED EMMA CAROLINE DEXTER |
14/02/1414 February 2014 | REGISTERED OFFICE CHANGED ON 14/02/2014 FROM MELVILLE HOUSE 8-12, WOODHOUSE ROAD LONDON N12 0RG UNITED KINGDOM |
14/02/1414 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN HALL DEXTER / 06/01/2014 |
14/02/1414 February 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/12/1217 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/01/1210 January 2012 | Annual return made up to 1 December 2011 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/12/1022 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN HALL DEXTER / 01/12/2009 |
16/12/0916 December 2009 | Annual return made up to 1 December 2009 with full list of shareholders |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/12/0815 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | LOCATION OF DEBENTURE REGISTER |
15/12/0815 December 2008 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM MELVILLE HOUSE 8-12 WOODHOUSE ROAD FINCHLEY LONDON N12 0RG |
15/12/0815 December 2008 | LOCATION OF REGISTER OF MEMBERS |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/12/075 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
23/09/0723 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/12/0615 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/01/064 January 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/01/056 January 2005 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/01/0417 January 2004 | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
13/10/0313 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
10/01/0310 January 2003 | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
30/09/0230 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
28/11/0128 November 2001 | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
10/07/0110 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
25/01/0125 January 2001 | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
13/09/0013 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
04/01/004 January 2000 | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
29/09/9929 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
29/12/9829 December 1998 | RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS |
10/11/9810 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
20/01/9820 January 1998 | RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS |
25/06/9725 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
26/01/9726 January 1997 | RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS |
21/10/9621 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
03/01/963 January 1996 | RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS |
19/09/9519 September 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
19/09/9519 September 1995 | EXEMPTION FROM APPOINTING AUDITORS 21/08/95 |
01/08/951 August 1995 | ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/12 |
27/02/9527 February 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
17/02/9517 February 1995 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/02/959 February 1995 | COMPANY NAME CHANGED FIGUREJUDGE LIMITED CERTIFICATE ISSUED ON 10/02/95 |
04/01/954 January 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
04/01/954 January 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
04/01/954 January 1995 | REGISTERED OFFICE CHANGED ON 04/01/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
01/12/941 December 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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