- Company Overview for DEXT MIDCO LIMITED (13338267)
- Filing history for DEXT MIDCO LIMITED (13338267)
- People for DEXT MIDCO LIMITED (13338267)
- Registers for DEXT MIDCO LIMITED (13338267)
- More for DEXT MIDCO LIMITED (13338267)
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) |
---|---|---|---|
30 Dec 2024 | AP01 | Appointment of Mr David James Lockie as a director on 20 December 2024 | |
30 Dec 2024 | AP01 | Appointment of Mr Michael David Cox as a director on 20 December 2024 | |
30 Dec 2024 | TM01 | Termination of appointment of Søren Holt as a director on 20 December 2024 | |
30 Dec 2024 | TM01 | Termination of appointment of Joseph Michael Jefferies as a director on 20 December 2024 | |
11 Aug 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
19 Apr 2024 | CH01 | Director's details changed for Mr Joseph Michael Jefferies on 19 April 2024 | |
18 Apr 2024 | CH01 | Director's details changed for Søren Holt on 31 July 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
05 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
07 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
25 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 30 September 2022
|
|
01 Jul 2022 | AD01 | Registered office address changed from Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ United Kingdom to Unit 1.2 Techspace Shoreditch 25 Luke Street London EC2A 4DS on 1 July 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
18 Feb 2022 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 February 2022 | |
06 Jan 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 | |
06 Jan 2022 | AD01 | Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom to Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ on 6 January 2022 | |
06 Jan 2022 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
06 Jan 2022 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
10 May 2021 | PSC02 | Notification of Hg Pooled Management Limited as a person with significant control on 5 May 2021 | |
10 May 2021 | PSC07 | Cessation of Hg Incorporations Limited as a person with significant control on 5 May 2021 | |
10 May 2021 | SH01 |
Statement of capital following an allotment of shares on 6 May 2021
|
|
10 May 2021 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-15
|