- Company Overview for DEXAM INTERNATIONAL LIMITED (00565580)
- Filing history for DEXAM INTERNATIONAL LIMITED (00565580)
- People for DEXAM INTERNATIONAL LIMITED (00565580)
- Charges for DEXAM INTERNATIONAL LIMITED (00565580)
- More for DEXAM INTERNATIONAL LIMITED (00565580)
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 Jan 2025 | AP01 | Appointment of Mr Thomas Roberts as a director on 21 January 2025 | |
27 Aug 2024 | CS01 | Confirmation statement made on 26 August 2024 with no updates | |
23 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
15 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
31 Aug 2023 | CS01 | Confirmation statement made on 26 August 2023 with updates | |
25 May 2023 | MR04 | Satisfaction of charge 2 in full | |
25 May 2023 | MR04 | Satisfaction of charge 3 in full | |
25 May 2023 | MR04 | Satisfaction of charge 4 in full | |
25 May 2023 | MR04 | Satisfaction of charge 6 in full | |
25 May 2023 | MR04 | Satisfaction of charge 7 in full | |
25 May 2023 | MR04 | Satisfaction of charge 8 in full | |
15 Sep 2022 | PSC02 | Notification of Dexam Group Limited as a person with significant control on 12 September 2022 | |
15 Sep 2022 | PSC07 | Cessation of Dexam International (Holdings) Limited as a person with significant control on 12 September 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
23 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
16 Aug 2022 | MR01 | Registration of charge 005655800013, created on 11 August 2022 | |
29 Jul 2022 | TM01 | Termination of appointment of Roger Temple Morgan-Grenville as a director on 22 July 2022 | |
24 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
07 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
07 Sep 2021 | CH03 | Secretary's details changed for Mrs Bryony Dyer on 17 August 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Howard Bradley on 17 August 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mr Roger Temple Morgan-Grenville on 17 August 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mrs Bryony Dyer on 17 August 2021 | |
07 Sep 2021 | PSC05 | Change of details for Dexam International (Holdings) Limited as a person with significant control on 17 August 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from Holmbush Way Midhurst West Sussex GU29 9HE England to Units 8-10 Holmbush Industrial Estate Midhurst West Sussex GU29 9HE on 7 September 2021 |