DEXTRAPAY LTD.

Company Documents

DateDescription
24/06/2524 June 2025 Appointment of Mr Azim Hussain as a director on 2025-04-01

View Document

24/06/2524 June 2025 Change of details for Mr John Andrew Grogan as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 Change of details for Mr Michael Paul Collinson as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 Director's details changed for Mr John Andrew Grogan on 2025-06-24

View Document

24/06/2524 June 2025 Appointment of Ms Lynne Walker as a director on 2025-04-01

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/02/254 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/02/1412 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/02/1315 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL COLLINSON / 31/10/2009

View Document

18/03/1018 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW GROGAN / 31/10/2009

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

25/07/0125 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/02/958 February 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/08/9417 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 REGISTERED OFFICE CHANGED ON 28/07/94 FROM: UNIT 305 DAISYFIELD BUSINESS CENTRE APPLEBY STREET BLACKBURNBB1 3BL

View Document

28/03/9428 March 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/02/931 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/931 February 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92 FROM: 42 PRESTON NEW RD BLACKBURN LANCS BB2 6AH

View Document

01/04/921 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/02/925 February 1992 SECRETARY RESIGNED

View Document

30/01/9230 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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