- 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) |
---|---|---|---|
08 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
26 Sep 2018 | CH01 | Director's details changed for Mr Marc Antony Eggleton on 26 September 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
17 Jul 2017 | PSC01 | Notification of Marc Eggleton as a person with significant control on 6 April 2016 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-12
|
|
16 Mar 2015 | AD01 | Registered office address changed from , 41 Powlesland Road, Alphington, EX2 8RS, United Kingdom to 19 Naseby Drive Heathfield Newton Abbot TQ12 6SE on 16 March 2015 | |
03 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-03
|