DEXTERSOFT CONSULTANCY SERVICES LTD

Company Documents

DateDescription
10/06/2010 June 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/05/2020:LIQ. CASE NO.1

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 701 ALBORAN APARTMENTS, 1 SEVEN SEA GARDENS LONDON E3 3GU

View Document

25/05/1925 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/05/1925 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

25/05/1925 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

07/06/187 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR SUNIL KARRI

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR SUNIL KARRI

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR. SUNIL MANOHAR KARRI

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAVITHA POLIMERA / 05/06/2013

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/04/157 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 701 ALBORAN APARTMENTS 701 ALBORAN APARTMENTS 1 SEVEN SEA GARDENS LONDON E3 3GU

View Document

26/04/1426 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAVITHA POLIMERA / 14/11/2013

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAVITHA POLIMERA / 15/11/2013

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 2ND COURTLAND ROAD EASTHAM LONDON E6 1JT ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR SUNIL KARRI

View Document

18/04/1318 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. KARRI MANOHAR SUNIL / 15/04/2013

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR. KARRI MANOHAR SUNIL

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON LONDON EC1V 2PU ENGLAND

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/12/1211 December 2012 PREVEXT FROM 30/04/2012 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/04/124 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAVITHA POLIMERA / 24/01/2012

View Document

01/04/111 April 2011 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