DEXTER NOVAC INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

30/08/2430 August 2024 Registration of charge 099127730004, created on 2024-08-30

View Document

30/08/2430 August 2024 Registration of charge 099127730007, created on 2024-08-30

View Document

30/08/2430 August 2024 Registration of charge 099127730006, created on 2024-08-30

View Document

30/08/2430 August 2024 Registration of charge 099127730005, created on 2024-08-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Director's details changed for Lucy Madeleine Thomas on 2023-12-01

View Document

22/03/2422 March 2024 Change of details for Mr Andrew Richard Robertson as a person with significant control on 2023-12-01

View Document

22/03/2422 March 2024 Director's details changed for Mr Andrew Richard Robertson on 2023-12-01

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

14/12/2314 December 2023 Registered office address changed from 19 Hamilton House 19 Copperkins Lane Amersham Buckinghamshire HP6 5QB United Kingdom to The Gables Hatches Lane Great Kingshill High Wycombe Buckinghamshire HP15 6DS on 2023-12-14

View Document

18/10/2318 October 2023 Registered office address changed from 73 st. Huberts Close Gerrards Cross SL9 7EN England to 19 Hamilton House 19 Copperkins Lane Amersham Buckinghamshire HP6 5QB on 2023-10-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

21/12/2221 December 2022 Registered office address changed from 10-11 Heathfield Terrace London W4 4JE England to 73 st. Huberts Close Gerrards Cross SL9 7EN on 2022-12-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

19/05/2119 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / LUCY MADELEINE THOMAS / 11/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD ROBERTSON / 11/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 Registered office address changed from , 195a Kenton Road, Harrow, Middlesex, HA3 0HD, England to 73 st. Huberts Close Gerrards Cross SL9 7EN on 2017-12-11

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 195A KENTON ROAD HARROW MIDDLESEX HA3 0HD ENGLAND

View Document

22/11/1722 November 2017 DISS40 (DISS40(SOAD))

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 Registered office address changed from , 246a Kenton Road, Harrow, Middlesex, HA3 8BY, United Kingdom to 73 st. Huberts Close Gerrards Cross SL9 7EN on 2016-12-20

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 246A KENTON ROAD HARROW MIDDLESEX HA3 8BY UNITED KINGDOM

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099127730003

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099127730002

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099127730001

View Document

11/12/1511 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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