LEXTEGO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2024-11-29 with no updates |
03/01/253 January 2025 | Director's details changed for Mr Robert Thomas Reeve on 2025-01-03 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
18/06/2418 June 2024 | Total exemption full accounts made up to 2023-09-30 |
10/01/2410 January 2024 | Confirmation statement made on 2023-11-29 with updates |
10/01/2410 January 2024 | Change of details for Mr Robert Thomas Reeve as a person with significant control on 2023-10-15 |
08/01/248 January 2024 | Purchase of own shares. |
04/01/244 January 2024 | Cancellation of shares. Statement of capital on 2023-10-15 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
06/09/236 September 2023 | Total exemption full accounts made up to 2022-09-30 |
30/11/2230 November 2022 | Purchase of own shares. |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-29 with updates |
28/11/2228 November 2022 | Cancellation of shares. Statement of capital on 2022-11-25 |
10/10/2210 October 2022 | Purchase of own shares. |
07/10/227 October 2022 | Cancellation of shares. Statement of capital on 2022-08-17 |
05/10/225 October 2022 | Termination of appointment of Junaid Rahim as a director on 2022-09-23 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
24/02/2224 February 2022 | Memorandum and Articles of Association |
24/02/2224 February 2022 | Resolutions |
24/02/2224 February 2022 | Resolutions |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with updates |
22/02/2222 February 2022 | Cessation of Junaid Rahim as a person with significant control on 2022-02-17 |
22/02/2222 February 2022 | Statement of capital following an allotment of shares on 2022-02-17 |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-09-30 |
04/01/224 January 2022 | Confirmation statement made on 2021-11-26 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/07/2122 July 2021 | Registered office address changed from 21 Windmill Drive Trumpington Cambridge CB2 9FA England to 14 Kingfisher Gardens Chichester PO20 2EQ on 2021-07-22 |
30/09/2030 September 2020 | Registered office address changed from , 113 Clayhall Avenue, Ilford, IG5 0PN, England to 14 Kingfisher Gardens Chichester PO20 2EQ on 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/08/2013 August 2020 | COMPANY NAME CHANGED VERIFAID LTD CERTIFICATE ISSUED ON 13/08/20 |
27/11/1927 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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