DUKE & DEXTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/12/2312 December 2023 Termination of appointment of David Stern as a director on 2023-10-01

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

26/08/2326 August 2023 Statement of capital following an allotment of shares on 2023-08-11

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Memorandum and Articles of Association

View Document

10/06/2310 June 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

21/04/2321 April 2023 Change of details for Mr Archie Hewlett as a person with significant control on 2023-04-10

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-03-10

View Document

03/04/233 April 2023 Appointment of Mr Hugo Lough as a director on 2023-02-17

View Document

13/03/2313 March 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-23

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Memorandum and Articles of Association

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Resolutions

View Document

02/03/232 March 2023 Termination of appointment of Ishaan Chilkoti as a director on 2023-02-17

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-09

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN EGAN

View Document

05/11/205 November 2020 ARTICLES OF ASSOCIATION

View Document

05/11/205 November 2020 ADOPT ARTICLES 23/10/2020

View Document

29/10/2029 October 2020 23/10/20 STATEMENT OF CAPITAL GBP 16.1215

View Document

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / MR ARCHIE JAMES HEWLETT / 28/09/2020

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 SUB-DIVISION 16/08/19

View Document

19/09/1919 September 2019 16/08/19 STATEMENT OF CAPITAL GBP 13.2479

View Document

16/09/1916 September 2019 ADOPT ARTICLES 10/08/2019

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED SAM STURLEY

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR JOHN EGAN

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR ISHAAN CHILKOTI

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 SUB-DIVISION 02/05/19

View Document

20/05/1920 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 10.53

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/06/184 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

02/01/182 January 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/06/177 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR ANDREW JENNINGS

View Document

18/04/1618 April 2016 SECOND FILING FOR FORM SH01

View Document

24/03/1624 March 2016 ADOPT ARTICLES 19/02/2016

View Document

24/03/1624 March 2016 19/02/16 STATEMENT OF CAPITAL GBP 10

View Document

17/01/1617 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 PREVSHO FROM 31/01/2015 TO 30/09/2014

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

19/01/1519 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIE HEWLETT / 01/06/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/01/1414 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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