DEXTERS MIDCO LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Statement of capital following an allotment of shares on 2025-05-22

View Document

09/06/259 June 2025 Resolutions

View Document

05/06/255 June 2025 Statement of capital following an allotment of shares on 2025-05-22

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/03/2520 March 2025 Satisfaction of charge 131932600001 in full

View Document

20/03/2520 March 2025 Registration of charge 131932600002, created on 2025-03-12

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

21/02/2221 February 2022 Change of details for Zak Holdco Limited as a person with significant control on 2021-11-12

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

10/12/2110 December 2021 Previous accounting period shortened from 2022-02-28 to 2021-09-30

View Document

15/11/2115 November 2021 Certificate of change of name

View Document

19/04/2119 April 2021 REGISTERED OFFICE CHANGED ON 19/04/2021 FROM 3 CADOGAN GATE LONDON SW1X 0AS UNITED KINGDOM

View Document

19/04/2119 April 2021 SECRETARY APPOINTED MR YARON ENGEL

View Document

29/03/2129 March 2021 25/02/21 STATEMENT OF CAPITAL GBP 67103196.48

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR ASHWIN KASHYAP

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR ANDREW CARL SHEPHERD

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR ADRIAN PATRICK FINNERAN

View Document

17/03/2117 March 2021 SUB-DIVISION 25/02/21

View Document

17/03/2117 March 2021 ARTICLES OF ASSOCIATION

View Document

17/03/2117 March 2021 ALTER ARTICLES 12/02/2021

View Document

17/03/2117 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/212 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131932600001

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

16/02/2116 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAK HOLDCO LIMITED

View Document

16/02/2116 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/02/2021

View Document

11/02/2111 February 2021 DIRECTOR APPOINTED JONATHAN ANDREW CLAPHAM

View Document

10/02/2110 February 2021 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