- Company Overview for DREXOR LIMITED (10767275)
- Filing history for DREXOR LIMITED (10767275)
- People for DREXOR LIMITED (10767275)
- More for DREXOR LIMITED (10767275)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with updates | |
22 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 11 January 2023 with updates | |
24 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
13 May 2021 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 27 June 2017 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
02 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
15 Nov 2019 | PSC04 | Change of details for Mr Robert Wise Garofall as a person with significant control on 13 November 2019 | |
15 Nov 2019 | CH01 | Director's details changed for Mr Robert Wise Garofall on 13 November 2019 | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
06 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
05 Jul 2017 | PSC01 | Notification of Robert Wise Garofall as a person with significant control on 27 June 2017 | |
05 Jul 2017 | AP01 | Appointment of Mr Robert Wise Garofall as a director on 27 June 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Michael Duke as a director on 27 June 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Unit 15 Hockliffe Business Park Hockliffe Leighton Buzzard Bedfordshire LU7 9NB on 27 June 2017 | |
12 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-12
|