Advanced company searchLink opens in new window

DEXTERA UK LIMITED

Company number 04055477

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2023 AA Micro company accounts made up to 31 December 2022
19 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
24 Apr 2023 AD01 Registered office address changed from Azets Ventura Park Road Tamworth B78 3HL England to Suite 10 Old Cottage Hospital Leicester Road Ashby-De-La-Zouch LE65 1DB on 24 April 2023
08 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
04 May 2022 AA Micro company accounts made up to 31 December 2021
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
30 Jun 2021 CH01 Director's details changed for Mrs Valerie Ann Jeans on 30 June 2021
30 Jun 2021 CH01 Director's details changed for Mr Peter Graham Jeans on 30 June 2021
30 Jun 2021 CH03 Secretary's details changed for Mrs Valerie Ann Jeans on 30 June 2021
30 Jun 2021 PSC04 Change of details for Mrs Valerie Ann Jeans as a person with significant control on 30 June 2021
16 Feb 2021 AD01 Registered office address changed from C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL England to Azets Ventura Park Road Tamworth B78 3HL on 16 February 2021
11 Feb 2021 AD01 Registered office address changed from Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL on 11 February 2021
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
28 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
11 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 06/08/2017
06 Sep 2018 CS01 Confirmation statement made on 6 August 2018 with updates
24 Jul 2018 AD01 Registered office address changed from Elsmore House 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU England to Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on 24 July 2018
27 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Sep 2017 CS01 Confirmation statement made on 6 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 11/09/2018
05 Sep 2017 PSC01 Notification of Peter Jeans as a person with significant control on 6 April 2016
28 Nov 2016 AD01 Registered office address changed from 6 Station Road Coleshill Birmingham B46 1HT to Elsmore House 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU on 28 November 2016