Advanced company searchLink opens in new window

DEXT BIDCO LIMITED

Company number 13249219

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)
19 Apr 2024 CH01 Director's details changed for Mr Joseph Michael Jefferies on 19 April 2024
18 Apr 2024 CH01 Director's details changed for Søren Holt on 31 July 2023
11 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
05 Sep 2023 AA Full accounts made up to 31 December 2022
04 Apr 2023 MR01 Registration of charge 132492190002, created on 22 March 2023
08 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
07 Jan 2023 AA Full accounts made up to 31 December 2021
25 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 116,792.87
01 Jul 2022 PSC05 Change of details for Dext Holdco Limited as a person with significant control on 1 July 2022
01 Jul 2022 AD01 Registered office address changed from Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ United Kingdom to Unit 1.2 Techspace Shoreditch 25 Luke Street London EC2A 4DS on 1 July 2022
09 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
24 Feb 2022 MR01 Registration of charge 132492190001, created on 16 February 2022
18 Feb 2022 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 February 2022
12 Jan 2022 PSC05 Change of details for Dext Holdco Limited as a person with significant control on 6 January 2022
06 Jan 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
06 Jan 2022 AD01 Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom to Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ on 6 January 2022
16 Dec 2021 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
16 Dec 2021 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
10 May 2021 PSC05 Change of details for Hermapp Holdco Limited as a person with significant control on 10 May 2021
10 May 2021 SH01 Statement of capital following an allotment of shares on 6 May 2021
  • GBP 116,792.83
10 May 2021 PSC02 Notification of Hermapp Holdco Limited as a person with significant control on 5 May 2021
10 May 2021 PSC07 Cessation of Hg Incorporations Limited as a person with significant control on 5 May 2021
10 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-06
08 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-07
07 Apr 2021 AP01 Appointment of Joseph Michael Jefferies as a director on 7 April 2021