DIXERIT UK LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KARIN INGEGARD LENNARTSSON / 01/05/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ADOPT ARTICLES 15/11/2013

View Document

31/12/1331 December 2013 AUTH SHARE CAP IN MA BE REMOVED 15/11/2013

View Document

31/12/1331 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY DAVID STEVENS

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID STEVENS

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDERS ABRAHAMSSON

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MISS KARIN INGEGARD LENNARTSSON

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM LANCASHIRE HOUSE 24 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR ANDERS ROLAND LUDVIG ABRAHAMSSON

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BLENKHORN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK STEVENS / 15/03/2011

View Document

11/04/1111 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS BLENKHORN / 15/03/2011

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID MARK STEVENS / 15/03/2011

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 37 ST MARGARETS STREET CANTERBURY KENT CT1 2TU

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR CARIN LENNARTSSON

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY CARL-MAGNUS NORDEN

View Document

01/02/101 February 2010 DIRECTOR APPOINTED PAUL LEWIS BLENKHORN

View Document

01/02/101 February 2010 DIRECTOR APPOINTED DAVID MARK STEVENS

View Document

01/02/101 February 2010 SECRETARY APPOINTED DAVID MARK STEVENS

View Document

28/11/0928 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARIN LENNARTSSON / 15/03/2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 SECRETARY'S CHANGE OF PARTICULARS / CARL-MAGNUS NORDEN / 15/03/2008

View Document

01/02/081 February 2008 COMPANY NAME CHANGED READSPEAKER UK LIMITED CERTIFICATE ISSUED ON 01/02/08

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 36 KHYBER ROAD LONDON SW11 2PZ

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/07/0729 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 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