Advanced company searchLink opens in new window

DX MART LTD

Company number 10496198

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)
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
08 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2023 CS01 Confirmation statement made on 14 April 2023 with updates
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2022 AA Micro company accounts made up to 30 November 2021
23 May 2022 CS01 Confirmation statement made on 14 April 2022 with updates
19 Aug 2021 AA Micro company accounts made up to 30 November 2020
16 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • GBP 33.3333
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • GBP 6.999993
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • GBP 6.999993
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 January 2021
  • GBP 100
31 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
18 Aug 2020 AA Micro company accounts made up to 30 November 2019
29 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-24
15 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
06 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
24 Aug 2018 AA Micro company accounts made up to 30 November 2017
23 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
23 Jan 2018 PSC04 Change of details for Mr Oluwafemi Asogbon as a person with significant control on 23 January 2018
05 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
31 Dec 2016 CH01 Director's details changed for Mr Femi Asogbon on 22 December 2016
24 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-24
  • GBP 1