DEXTEROUS DESIGNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Confirmation statement made on 2025-07-03 with updates

View Document

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

View Document

21/01/2521 January 2025 Change of details for Mr Marc Antony Eggleton as a person with significant control on 2024-10-31

View Document

02/11/242 November 2024 Termination of appointment of Smarter Capital Ltd as a director on 2024-10-31

View Document

02/11/242 November 2024 Cessation of Smarter 3 Ltd as a person with significant control on 2024-10-31

View Document

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

View Document

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

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

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

View Document

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

View Accounts

22/12/2322 December 2023 Appointment of Smarter Capital Ltd as a director on 2023-12-13

View Document

22/12/2322 December 2023 Termination of appointment of Smarter Media Group Ltd as a director on 2023-12-13

View Document

25/07/2325 July 2023 Appointment of Smarter Media Group Ltd as a director on 2023-07-19

View Document

25/07/2325 July 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

14/07/2314 July 2023 Notification of Smarter 3 Ltd as a person with significant control on 2023-05-16

View Document

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

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-05-03

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/08/212 August 2021 Cessation of Marc Antony Eggleton as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/02/202 February 2020 REGISTERED OFFICE CHANGED ON 02/02/2020 FROM 9 CANNON ROAD HEATHFIELD NEWTON ABBOT DEVON TQ12 6SH

View Document

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

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANTONY EGGLETON / 26/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC EGGLETON

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/07/1512 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 41 POWLESLAND ROAD ALPHINGTON EX2 8RS UNITED KINGDOM

View Document

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

View Document

03/07/143 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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