Advanced company searchLink opens in new window

DEXERTO LTD

Company number 08611030

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)
18 Jul 2019 TM02 Termination of appointment of Christopher Marsh as a secretary on 31 March 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with updates
27 Apr 2017 SH02 Sub-division of shares on 1 March 2017
27 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 121.1737
18 Apr 2017 MA Memorandum and Articles of Association
05 Oct 2016 AP01 Appointment of Mr Ratankumar Daryani as a director on 28 September 2016
22 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
27 May 2016 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 500
24 Feb 2016 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 300
17 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Converting shares 16/03/2015
17 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 102.9969
17 Aug 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 103
17 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Aug 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015
15 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Mar 2015 CERTNM Company name changed decerto france LIMITED\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
01 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
01 Aug 2014 AP01 Appointment of Mr Michael Kent as a director on 1 August 2014
01 Aug 2014 AP01 Appointment of Mr Joshua Luis Nino De Guzman as a director on 1 August 2014
16 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16