DEXTER LAT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/06/2424 June 2024 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-24 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
26/12/2326 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-11 with no updates |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-03-31 |
01/07/211 July 2021 | Director's details changed for Miss Lacey Amelia Turner on 2021-07-01 |
01/07/211 July 2021 | Registered office address changed from 12 West Street Ware SG12 9EE England to 37 Warren Street London W1T 6AD on 2021-07-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | APPOINTMENT TERMINATED, SECRETARY AZR LIMITED |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 79 COLLEGE ROAD HARROW MIDDLESEX HA1 1BD |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/05/151 May 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/03/1314 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
17/10/1117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LACEY AMELIA TURNER / 01/04/2011 |
17/10/1117 October 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
14/02/1114 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
08/12/108 December 2010 | SAIL ADDRESS CREATED |
08/12/108 December 2010 | REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 4 MEADOW MEAD RADLETT WS7 8ES |
08/12/108 December 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
08/12/108 December 2010 | CORPORATE SECRETARY APPOINTED AZR LIMITED |
08/12/108 December 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
07/12/107 December 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
19/10/1019 October 2010 | STRUCK OFF AND DISSOLVED |
06/07/106 July 2010 | FIRST GAZETTE |
11/03/0911 March 2009 | 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