Advanced company searchLink opens in new window

DEXCROFT LIMITED

Company number 09937631

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)
07 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 05/01/2019
07 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 05/01/2018
07 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 05/01/2017
10 Jul 2019 AA Total exemption full accounts made up to 29 March 2018
14 Mar 2019 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
13 Feb 2019 CS01 Confirmation statement made on 5 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 07/08/2019.
14 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
10 Jul 2018 AP01 Appointment of Mr Carl Andrew Rayson as a director on 10 July 2018
23 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 07/08/2019.
23 Jan 2018 CH01 Director's details changed for Mrs Katie Jane Rayson on 4 January 2018
23 Jan 2018 PSC04 Change of details for Katie Jane Rayson as a person with significant control on 4 January 2018
07 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
11 May 2017 MR01 Registration of charge 099376310002, created on 28 April 2017
09 May 2017 MR01 Registration of charge 099376310001, created on 28 April 2017
09 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/08/2019.
19 Feb 2016 SH01 Statement of capital following an allotment of shares on 6 January 2016
  • GBP 100
11 Feb 2016 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
19 Jan 2016 TM01 Termination of appointment of Barbara Kahan as a director on 15 January 2016
19 Jan 2016 AP01 Appointment of Katie Jane Rayson as a director on 6 January 2016
15 Jan 2016 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 15 January 2016
06 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-06
  • GBP 1