Advanced company searchLink opens in new window

DEXTERS TOPCO LIMITED

Company number 13193211

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)
28 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
08 Jul 2023 AA Group of companies' accounts made up to 30 September 2022
27 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
10 Feb 2023 PSC04 Change of details for Peter Adam Daiches Dubens as a person with significant control on 25 February 2021
23 Jun 2022 AA Group of companies' accounts made up to 30 September 2021
21 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
10 Dec 2021 AA01 Previous accounting period shortened from 28 February 2022 to 30 September 2021
01 Dec 2021 AP01 Appointment of Mr Ashwin Kashyap as a director on 1 December 2021
19 Nov 2021 CERTNM Company name changed zak topco LIMITED\certificate issued on 19/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-18
01 May 2021 PSC01 Notification of Peter Adam Daiches Dubens as a person with significant control on 25 February 2021
01 May 2021 PSC09 Withdrawal of a person with significant control statement on 1 May 2021
19 Apr 2021 AP03 Appointment of Mr Yaron Engel as a secretary on 16 April 2021
19 Apr 2021 AD01 Registered office address changed from 3 Cadogan Gate London SW1X 0AS United Kingdom to 3 Park Road Teddington TW11 0AP on 19 April 2021
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 6,869.33
06 Apr 2021 SH02 Sub-division of shares on 25 February 2021
06 Apr 2021 SH08 Change of share class name or designation
17 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2021 MA Memorandum and Articles of Association
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
11 Feb 2021 AP01 Appointment of Jonathan Andrew Clapham as a director on 10 February 2021
10 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted