- Company Overview for DIXCART LEGAL LIMITED (08415391)
- Filing history for DIXCART LEGAL LIMITED (08415391)
- People for DIXCART LEGAL LIMITED (08415391)
- More for DIXCART LEGAL LIMITED (08415391)
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) |
---|---|---|---|
09 May 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
03 May 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
27 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
29 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
10 Feb 2021 | TM01 | Termination of appointment of Peter Wilman as a director on 21 January 2021 | |
17 Sep 2020 | TM01 | Termination of appointment of Melanie Ann Katherine Smith as a director on 16 September 2020 | |
30 Jul 2020 | AP01 | Appointment of Anne-Marie Louise Pavitt as a director on 13 July 2020 | |
30 Jul 2020 | AP01 | Appointment of Edward Benjamin Neston Habershon as a director on 13 July 2020 | |
20 Apr 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
08 Apr 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
13 Feb 2019 | AP01 | Appointment of Ms Julia Margaret Fyers Wigram as a director on 17 January 2019 | |
08 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
10 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
23 Feb 2017 | CH01 | Director's details changed for Ms Melanie Ann Katherine Smith on 31 December 2016 | |
25 Jan 2017 | AD01 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 | |
17 Jan 2017 | AD01 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 | |
05 Jan 2017 | AD01 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 |