- Company Overview for DEXTEROUS DESIGNS LIMITED (09115088)
- Filing history for DEXTEROUS DESIGNS LIMITED (09115088)
- People for DEXTEROUS DESIGNS LIMITED (09115088)
- More for DEXTEROUS DESIGNS LIMITED (09115088)
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) |
---|---|---|---|
21 Jan 2025 | PSC04 | Change of details for Mr Marc Antony Eggleton as a person with significant control on 31 October 2024 | |
02 Nov 2024 | TM01 | Termination of appointment of Smarter Capital Ltd as a director on 31 October 2024 | |
02 Nov 2024 | PSC07 | Cessation of Smarter 3 Ltd as a person with significant control on 31 October 2024 | |
01 Oct 2024 | AD01 | Registered office address changed from , 19 19 Naseby Drive, Heathfield, Newton Abbot, Devon, TQ12 6SE, United Kingdom to 19 Naseby Drive Heathfield Newton Abbot TQ12 6SE on 1 October 2024 | |
25 Sep 2024 | AD01 | Registered office address changed from , C/O Smarter Capital Crowood House, Gipsy Lane, Swindon, SN2 8YY, United Kingdom to 19 Naseby Drive Heathfield Newton Abbot TQ12 6SE on 25 September 2024 | |
15 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
26 Feb 2024 | AD01 | Registered office address changed from , C/O Smarter Media Crowood House, Gipsy Lane, Swindon, SN2 8YY, England to 19 Naseby Drive Heathfield Newton Abbot TQ12 6SE on 26 February 2024 | |
22 Dec 2023 | AP02 | Appointment of Smarter Capital Ltd as a director on 13 December 2023 | |
22 Dec 2023 | TM01 | Termination of appointment of Smarter Media Group Ltd as a director on 13 December 2023 | |
25 Jul 2023 | AP02 | Appointment of Smarter Media Group Ltd as a director on 19 July 2023 | |
25 Jul 2023 | AA01 | Current accounting period extended from 31 July 2023 to 31 December 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
14 Jul 2023 | PSC02 | Notification of Smarter 3 Ltd as a person with significant control on 16 May 2023 | |
29 Jun 2023 | AD01 | Registered office address changed from , 19 Naseby Drive, Heathfield, Newton Abbot, TQ12 6SE, England to 19 Naseby Drive Heathfield Newton Abbot TQ12 6SE on 29 June 2023 | |
03 May 2023 | SH01 |
Statement of capital following an allotment of shares on 3 May 2023
|
|
21 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
13 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
02 Aug 2021 | PSC07 | Cessation of Marc Antony Eggleton as a person with significant control on 2 August 2021 | |
21 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
02 Feb 2020 | AD01 | Registered office address changed from , 9 Cannon Road, Heathfield, Newton Abbot, Devon, TQ12 6SH to 19 Naseby Drive Heathfield Newton Abbot TQ12 6SE on 2 February 2020 |