THE DEXTROUS WEB LTD

Company Documents

DateDescription
01/09/251 September 2025 NewAppointment of Mr Alexander Yedigaroff as a director on 2025-08-20

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

11/03/2511 March 2025 Appointment of Miss Adelle Noor as a director on 2025-03-06

View Document

06/02/256 February 2025 Termination of appointment of Clare Elizabeth Young as a director on 2025-01-17

View Document

24/01/2524 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

08/01/258 January 2025 Termination of appointment of Juana Teresa Rivas Fernandez as a director on 2024-12-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

17/04/2417 April 2024 Termination of appointment of James Alexander Darling as a director on 2024-04-11

View Document

28/03/2428 March 2024 Registered office address changed from Calls Landing Calls Landing 36-38 the Calls Leeds LS2 7EW England to Studio 1.05C Level 1 Department Leeds Dock the Boulevard Leeds LS10 1PZ on 2024-03-28

View Document

26/03/2426 March 2024 Termination of appointment of Apostolos Apostolou as a director on 2024-03-25

View Document

14/02/2414 February 2024 Termination of appointment of Jonathan Flowers as a director on 2024-02-14

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

11/08/2311 August 2023 Change of details for The Public Services Trust Limited as a person with significant control on 2021-09-23

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/04/2326 April 2023 Registration of charge 066171010003, created on 2023-04-24

View Document

18/04/2318 April 2023 Satisfaction of charge 066171010001 in full

View Document

22/03/2322 March 2023 Second filing of Confirmation Statement dated 2022-06-11

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Appointment of Mr James Alexander Darling as a director on 2022-09-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/06/2229 June 2022 Confirmation statement made on 2022-06-11 with updates

View Document

03/05/223 May 2022 Appointment of Mr Jonathan Flowers as a director on 2022-04-26

View Document

12/10/2112 October 2021 Memorandum and Articles of Association

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Change of share class name or designation

View Document

04/10/214 October 2021 Appointment of Juana Teresa Rivas Fernandez as a director on 2021-09-23

View Document

04/10/214 October 2021 Appointment of Apostolos Apostolou as a director on 2021-09-23

View Document

04/10/214 October 2021 Appointment of Clare Elizabeth Young as a director on 2021-09-23

View Document

04/10/214 October 2021 Appointment of Alexandria Maryse Louis Jackson as a director on 2021-10-01

View Document

04/10/214 October 2021 Appointment of Mr David Mann as a director on 2021-09-23

View Document

04/10/214 October 2021 Appointment of Ms Wendy Anne Coello as a director on 2021-09-23

View Document

04/10/214 October 2021 Registration of charge 066171010002, created on 2021-09-23

View Document

04/10/214 October 2021 Termination of appointment of Harry Stillingfleet Metcalfe as a director on 2021-09-23

View Document

04/10/214 October 2021 Appointment of Jayne Hilditch as a director on 2021-09-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

24/12/2024 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM UNIT B7 8-9 HOXTON SQUARE LONDON N1 6NU ENGLAND

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/02/2011 February 2020 ALTER ARTICLES 31/01/2020

View Document

11/02/2011 February 2020 ARTICLES OF ASSOCIATION

View Document

06/02/206 February 2020 ALTER ARTICLES 31/01/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY STILLINGFLEET METCALFE / 06/02/2020

View Document

05/02/205 February 2020 COMPANY NAME CHANGED THE DEXTROUS WEB LTD CERTIFICATE ISSUED ON 05/02/20

View Document

05/02/205 February 2020 SUB-DIVISION 31/01/20

View Document

05/02/205 February 2020 COMPANY NAME CHANGED TRADECRAFT LTD CERTIFICATE ISSUED ON 05/02/20

View Document

18/12/1918 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/04/1924 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

12/04/1812 April 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY STILLINGFLEET METCALFE / 23/06/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM UNIT 8 16-30 PROVOST STREET LONDON N1 7NG

View Document

22/06/1622 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM FLAT 11, TUFNELL MANSIONS 73 ANSON ROAD LONDON N7 0AT UNITED KINGDOM

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual return made up to 11 June 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/10/1011 October 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRY METCALFE / 21/07/2009

View Document

11/07/0811 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/088 July 2008 COMPANY NAME CHANGED DEXTROUS WEB DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 09/07/08

View Document

11/06/0811 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information