Advanced company searchLink opens in new window

DEXTERS NEWCO LIMITED

Company number 13193302

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)
20 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
08 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
22 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
21 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
21 Feb 2022 PSC05 Change of details for Zak Midco Limited as a person with significant control on 12 November 2021
10 Dec 2021 AA01 Previous accounting period shortened from 28 February 2022 to 30 September 2021
15 Nov 2021 CERTNM Company name changed zak bidco LIMITED\certificate issued on 15/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-12
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
19 Apr 2021 AP03 Appointment of Mr Yaron Engel as a secretary on 16 April 2021
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 67,103,196.48
26 Mar 2021 AP01 Appointment of Mr Andrew Carl Shepherd as a director on 16 March 2021
26 Mar 2021 AP01 Appointment of Mr Adrian Patrick Finneran as a director on 16 March 2021
26 Mar 2021 AP01 Appointment of Mr Ashwin Kashyap as a director on 16 March 2021
17 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capital of the company be sub divided 25/02/2021
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Mar 2021 SH02 Sub-division of shares on 25 February 2021
17 Mar 2021 MA Memorandum and Articles of Association
02 Mar 2021 MR01 Registration of charge 131933020001, created on 22 February 2021
16 Feb 2021 PSC02 Notification of Zak Midco Limited as a person with significant control on 11 February 2021
16 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 16 February 2021
11 Feb 2021 CS01 Confirmation statement made on 11 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