DEX DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

29/11/2429 November 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to 56 Unit 48 56 Gloucester Road London London SW7 4UB on 2024-11-29

View Document

28/11/2428 November 2024 Micro company accounts made up to 2023-11-30

View Document

07/11/247 November 2024 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2024-11-06

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/10/2225 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 2022-10-25

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SHARPLES / 24/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/12/133 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1130 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1030 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/11/0925 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 21 SAINT THOMAS STREET BRISTOL BS1 6JS

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

27/08/0227 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0218 August 2002 NEW SECRETARY APPOINTED

View Document

18/08/0218 August 2002 REGISTERED OFFICE CHANGED ON 18/08/02 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

11/01/0211 January 2002 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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