DEX 2020 LTD
Company Documents
Date | Description |
---|---|
01/01/251 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
01/01/251 January 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/05/242 May 2024 | Director's details changed for Mr Ilija Kovacevic on 2024-04-24 |
07/01/247 January 2024 | Micro company accounts made up to 2023-12-31 |
07/01/247 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/03/2317 March 2023 | Registered office address changed from 10 Meadowsweet Way Cannock WS12 2GS England to 45 Davis Avenue Tipton DY4 8JY on 2023-03-17 |
03/01/233 January 2023 | Micro company accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/01/221 January 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-09 with no updates |
01/01/211 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/08/209 August 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
05/01/205 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
29/05/1929 May 2019 | REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 63-66 FIFTH FLOOR SUITE 23 HATTON GARDEN LONDON EC1N 8LE UNITED KINGDOM |
28/05/1928 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ILIJA KOVACEVIC / 28/05/2019 |
28/05/1928 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ILIJA KOVACEVIC / 28/05/2019 |
26/01/1926 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
01/06/181 June 2018 | REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 10 MEADOWSWEET WAY CANNOCK STAFFORDSHIRE WS12 2GS |
01/01/181 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
04/04/174 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/08/1523 August 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/09/1416 September 2014 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM SUITE 66 27 COLMORE ROW BIRMINGHAM B3 2EW |
16/09/1416 September 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
08/02/148 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ILIJA KOVACEVIC / 07/06/2013 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/08/1322 August 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
24/05/1324 May 2013 | REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
22/04/1322 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/02/1320 February 2013 | PREVSHO FROM 31/08/2013 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/08/1222 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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