DEXTEROUS DESIGNS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Confirmation statement made on 2025-07-03 with updates |
22/03/2522 March 2025 | Registered office address changed from 19 Naseby Drive Heathfield Newton Abbot TQ12 6SE England to 26 the Fairway Braunton Devon EX33 1DZ on 2025-03-22 |
21/01/2521 January 2025 | Change of details for Mr Marc Antony Eggleton as a person with significant control on 2024-10-31 |
02/11/242 November 2024 | Termination of appointment of Smarter Capital Ltd as a director on 2024-10-31 |
02/11/242 November 2024 | Cessation of Smarter 3 Ltd as a person with significant control on 2024-10-31 |
01/10/241 October 2024 | Registered office address changed from 19 19 Naseby Drive Heathfield Newton Abbot Devon TQ12 6SE United Kingdom to 19 Naseby Drive Heathfield Newton Abbot TQ12 6SE on 2024-10-01 |
25/09/2425 September 2024 | Registered office address changed from C/O Smarter Capital Crowood House Gipsy Lane Swindon SN2 8YY United Kingdom to 19 19 Naseby Drive Heathfield Newton Abbot Devon TQ12 6SE on 2024-09-25 |
15/08/2415 August 2024 | Total exemption full accounts made up to 2023-12-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
26/02/2426 February 2024 | Registered office address changed from C/O Smarter Media Crowood House Gipsy Lane Swindon SN2 8YY England to C/O Smarter Capital Crowood House Gipsy Lane Swindon SN2 8YY on 2024-02-26 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Appointment of Smarter Capital Ltd as a director on 2023-12-13 |
22/12/2322 December 2023 | Termination of appointment of Smarter Media Group Ltd as a director on 2023-12-13 |
25/07/2325 July 2023 | Appointment of Smarter Media Group Ltd as a director on 2023-07-19 |
25/07/2325 July 2023 | Current accounting period extended from 2023-07-31 to 2023-12-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-03 with updates |
14/07/2314 July 2023 | Notification of Smarter 3 Ltd as a person with significant control on 2023-05-16 |
29/06/2329 June 2023 | Registered office address changed from 19 Naseby Drive Heathfield Newton Abbot TQ12 6SE England to C/O Smarter Media Crowood House Gipsy Lane Swindon SN2 8YY on 2023-06-29 |
03/05/233 May 2023 | Statement of capital following an allotment of shares on 2023-05-03 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/08/212 August 2021 | Cessation of Marc Antony Eggleton as a person with significant control on 2021-08-02 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-03 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
02/02/202 February 2020 | REGISTERED OFFICE CHANGED ON 02/02/2020 FROM 9 CANNON ROAD HEATHFIELD NEWTON ABBOT DEVON TQ12 6SH |
02/02/202 February 2020 | Registered office address changed from , 9 Cannon Road, Heathfield, Newton Abbot, Devon, TQ12 6SH to 19 Naseby Drive Heathfield Newton Abbot TQ12 6SE on 2020-02-02 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
24/04/1924 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
26/09/1826 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANTONY EGGLETON / 26/09/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
24/04/1824 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC EGGLETON |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
12/07/1512 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 41 POWLESLAND ROAD ALPHINGTON EX2 8RS UNITED KINGDOM |
16/03/1516 March 2015 | Registered office address changed from , 41 Powlesland Road, Alphington, EX2 8RS, United Kingdom to 19 Naseby Drive Heathfield Newton Abbot TQ12 6SE on 2015-03-16 |
03/07/143 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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