DEXTER NOVAC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-18 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/03/2422 March 2024 | Change of details for Mr Andrew Richard Robertson as a person with significant control on 2023-12-01 |
22/03/2422 March 2024 | Director's details changed for Mr Andrew Richard Robertson on 2023-12-01 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
14/12/2314 December 2023 | Registered office address changed from 19 Hamilton House, Copperkins Lane Amersham HP6 5QB England to The Gables the Gables, Hatches Lane Great Kingshill High Wycombe Buckinghamshire HP15 6DS on 2023-12-14 |
09/10/239 October 2023 | Registered office address changed from 73 st Huberts Close Gerrards Cross SL9 7EN United Kingdom to 19 Hamilton House, Copperkins Lane Amersham HP6 5QB on 2023-10-09 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/05/216 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/06/203 June 2020 | REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 73 ST. HUBERTS CLOSE GERRARDS CROSS SL9 7EN ENGLAND |
02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
02/06/202 June 2020 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
02/06/202 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD ROBERTSON / 02/06/2020 |
28/03/2028 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/03/189 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RICHARD ROBERTSON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
15/06/1615 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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