Advanced company searchLink opens in new window

DEX PROPERTIES LTD

Company number 07858675

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)
10 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
22 Sep 2023 PSC01 Notification of Samantha Lorraine Booth as a person with significant control on 22 September 2023
24 Feb 2023 AA01 Current accounting period extended from 31 October 2023 to 31 January 2024
31 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
11 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
29 Nov 2021 CH01 Director's details changed for Andrew Armstrong Booth on 29 November 2021
03 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
11 Sep 2021 MR01 Registration of charge 078586750001, created on 3 September 2021
18 Mar 2021 AA Unaudited abridged accounts made up to 31 October 2020
04 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
04 Nov 2020 CH01 Director's details changed for Andrew Armstrong Booth on 1 November 2020
04 Nov 2020 CH01 Director's details changed for Andrew Armstrong Booth on 1 November 2020
04 Nov 2020 CH01 Director's details changed for Mrs Samantha Booth on 1 November 2020
22 Oct 2020 CERTNM Company name changed goldline data LIMITED\certificate issued on 22/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-20
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 2
21 Oct 2020 AP01 Appointment of Mrs Samantha Booth as a director on 21 October 2020
16 Jun 2020 AA Unaudited abridged accounts made up to 31 October 2019
05 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
05 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
07 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
07 Nov 2018 PSC04 Change of details for Mr Andrew Armstrong Booth as a person with significant control on 7 November 2018
29 Sep 2018 AA Total exemption full accounts made up to 31 October 2017
19 Sep 2018 AD01 Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd to C/O Ellacott Morris Waterloo House 2 Colchester Road St Osyth Clacton Essex CO16 8HA on 19 September 2018
27 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates