DEXTER CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

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

View Document

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

View Document

05/02/245 February 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

28/05/2328 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM SUITE 100A PURLEY WAY CROYDON CR0 0XZ ENGLAND

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

15/03/1715 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM HYDE HOUSE THE HYDE EDGWARE ROAD LONDON NW9 6LA

View Document

27/01/1627 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY MERCIA DEXTER

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN DEXTER

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED SOPHIE ANNE DEXTER

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED EMMA CAROLINE DEXTER

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM MELVILLE HOUSE 8-12, WOODHOUSE ROAD LONDON N12 0RG UNITED KINGDOM

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HALL DEXTER / 06/01/2014

View Document

14/02/1414 February 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HALL DEXTER / 01/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM MELVILLE HOUSE 8-12 WOODHOUSE ROAD FINCHLEY LONDON N12 0RG

View Document

15/12/0815 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

19/09/9519 September 1995 EXEMPTION FROM APPOINTING AUDITORS 21/08/95

View Document

01/08/951 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/12

View Document

27/02/9527 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/02/9517 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/959 February 1995 COMPANY NAME CHANGED FIGUREJUDGE LIMITED CERTIFICATE ISSUED ON 10/02/95

View Document

04/01/954 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

01/12/941 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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