Advanced company searchLink opens in new window

DEXERTO LTD

Company number 08611030

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)
04 Dec 2023 AA Accounts for a small company made up to 31 March 2023
02 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2023 MR01 Registration of charge 086110300002, created on 22 September 2023
18 Aug 2023 CH01 Director's details changed for Mr Nicolas Hulsmans on 18 August 2023
18 Aug 2023 CH01 Director's details changed for Mr Christopher Marsh on 20 October 2021
18 Aug 2023 CH01 Director's details changed for Mr Nicolas Hulsmans on 20 April 2023
17 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
24 Apr 2023 CH01 Director's details changed for Mr Chris Marsh on 24 April 2023
05 Jan 2023 AA Accounts for a small company made up to 31 March 2022
26 Sep 2022 MR01 Registration of charge 086110300001, created on 26 September 2022
04 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 124.9213
21 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
04 Apr 2022 AA Accounts for a small company made up to 31 March 2021
25 Oct 2021 TM01 Termination of appointment of Ratankumar Daryani as a director on 20 October 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
05 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 16 July 2020
14 Jun 2021 AD01 Registered office address changed from 15 Queen Square Leeds LS2 8AJ to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 14 June 2021
13 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
27 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 05/07/2021.
14 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Sep 2019 CH01 Director's details changed for Mr Nicolas Hulsmans on 19 September 2019
18 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
18 Jul 2019 CH01 Director's details changed for Mr Chris Marsh on 31 March 2019
18 Jul 2019 CH01 Director's details changed for Mr Nicolas Hulsmans on 31 March 2019