Advanced company searchLink opens in new window

DEXT HOLDCO LIMITED

Company number 13343025

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)
30 Dec 2024 AP01 Appointment of Mr Michael David Cox as a director on 20 December 2024
30 Dec 2024 AP01 Appointment of Mr David James Lockie 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 Audit exemption subsidiary accounts made up to 31 December 2023
11 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
11 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
11 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
25 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
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
05 Sep 2023 AA Full accounts made up to 31 December 2022
21 Apr 2023 CS01 Confirmation statement made on 18 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
  • GBP 116,792.87
01 Jul 2022 PSC05 Change of details for Dext Midco Limited as a person with significant control on 1 July 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
22 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with updates
18 Feb 2022 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 February 2022
12 Jan 2022 PSC05 Change of details for Dext Midco Limited as a person with significant control on 6 January 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
05 Jan 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
05 Jan 2022 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
10 May 2021 PSC05 Change of details for Hermapp Midco Limited as a person with significant control on 10 May 2021