M.C. DEXTER LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | First Gazette notice for voluntary strike-off |
| 14/10/2514 October 2025 New | First Gazette notice for voluntary strike-off |
| 07/10/257 October 2025 New | Application to strike the company off the register |
| 26/02/2526 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
| 12/07/2412 July 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/03/2412 March 2024 | Appointment of Mrs Cheryl Elaine Dexter as a director on 2023-04-01 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-02-23 with updates |
| 03/11/233 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 25/02/2325 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
| 16/01/2316 January 2023 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/02/2226 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/02/2023 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
| 28/09/1928 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 24/02/1924 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
| 26/09/1826 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 24/02/1824 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
| 20/10/1720 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/02/1623 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
| 04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/02/1523 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
| 02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/03/141 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
| 27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/02/1327 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
| 07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/03/123 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
| 14/07/1114 July 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 03/03/113 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
| 17/08/1017 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 01/03/101 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES DEXTER / 01/03/2010 |
| 17/02/1017 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 16/03/0916 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
| 21/12/0821 December 2008 | 31/03/08 PARTIAL EXEMPTION |
| 19/03/0819 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
| 29/12/0729 December 2007 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/07 |
| 29/12/0729 December 2007 | ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08 |
| 14/03/0714 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
| 14/03/0714 March 2007 | DIRECTOR RESIGNED |
| 03/03/063 March 2006 | REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD |
| 03/03/063 March 2006 | NEW DIRECTOR APPOINTED |
| 03/03/063 March 2006 | SECRETARY RESIGNED |
| 03/03/063 March 2006 | DIRECTOR RESIGNED |
| 03/03/063 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 23/02/0623 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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