Background WavePink WaveYellow Wave

DEXT SOFTWARE LIMITED (07361080)

DEXT SOFTWARE LIMITED (07361080) is an active UK company. incorporated on 31 August 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. DEXT SOFTWARE LIMITED has been registered for 15 years.

Company Number
07361080
Status
active
Type
ltd
Incorporated
31 August 2010
Age
15 years
Address
Unit 2.1 Techspace Shoreditch, London, EC2A 4DS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEXT SOFTWARE LIMITED

DEXT SOFTWARE LIMITED is an active company incorporated on 31 August 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DEXT SOFTWARE LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07361080

LTD Company

Age

15 Years

Incorporated 31 August 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 January 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

RECEIPT BANK LIMITED
From: 31 August 2010To: 13 August 2021
Contact
Address

Unit 2.1 Techspace Shoreditch 25 Luke Steet London, EC2A 4DS,

Previous Addresses

Unit 1.2 Techspace Shoreditch 25 Luke Street London EC2A 4DS United Kingdom
From: 1 July 2022To: 9 June 2025
Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ United Kingdom
From: 30 July 2021To: 1 July 2022
Unit 1.1 Techspace Shoreditch South 32-38 Sutton Street London EC2A 4RQ United Kingdom
From: 26 July 2021To: 30 July 2021
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 22 September 2020To: 26 July 2021
99 Clifton Street London EC2A 4LG United Kingdom
From: 18 May 2018To: 22 September 2020
154-160 Fleet Street London EC4A 2DQ
From: 20 May 2015To: 18 May 2018
, 102 Sydney Street, London, SW3 6NJ
From: 20 May 2014To: 20 May 2015
, Suite 516 28 Old Brompton Road, London, SW7 3SS
From: 25 September 2012To: 20 May 2014
, 25 Thurloe Street, London, SW7 2LQ
From: 13 September 2010To: 25 September 2012
, 36 Conduit Passage, London, W2 1HT, England
From: 31 August 2010To: 13 September 2010
Timeline

144 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Jun 12
Director Joined
Jun 12
Share Issue
Jan 13
Funding Round
Jan 13
Share Issue
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Director Joined
Mar 14
Funding Round
Jun 14
Funding Round
Aug 14
Director Joined
Dec 14
Funding Round
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Director Joined
Mar 16
Loan Secured
Nov 16
Director Joined
Aug 17
Share Issue
Aug 17
Funding Round
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Funding Round
Jan 18
Director Left
Mar 18
Director Left
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Funding Round
Aug 18
Owner Exit
Sept 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Loan Cleared
Dec 18
Director Left
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Share Buyback
Feb 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Sept 19
Director Joined
Oct 19
Funding Round
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Funding Round
Jun 20
Funding Round
Jun 20
Director Left
Jul 20
Director Joined
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Dec 20
Loan Secured
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Feb 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
May 22
Loan Secured
Oct 22
Funding Round
Oct 22
Director Joined
Dec 22
Loan Secured
Apr 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Left
Apr 25
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Jan 26
Director Left
Jan 26
Loan Secured
Feb 26
62
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

237

Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 February 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
13 September 2024
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
9 September 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement
4 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
9 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Memorandum Articles
13 May 2022
MAMA
Resolution
13 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Memorandum Articles
14 January 2022
MAMA
Resolution
14 January 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 January 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Resolution
13 August 2021
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
30 July 2021
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
28 July 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
17 June 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 June 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
8 June 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 June 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 November 2020
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Move Registers To Registered Office Company With New Address
22 September 2020
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 September 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
2 September 2020
PSC09Update to PSC Statements
Capital Allotment Shares
20 July 2020
SH01Allotment of Shares
Capital Allotment Shares
20 July 2020
SH01Allotment of Shares
Capital Allotment Shares
20 July 2020
SH01Allotment of Shares
Capital Allotment Shares
20 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Resolution
6 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 February 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 February 2020
SH10Notice of Particulars of Variation
Resolution
4 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 December 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Resolution
7 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2019
SH01Allotment of Shares
Capital Allotment Shares
23 September 2019
SH01Allotment of Shares
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Capital Return Purchase Own Shares
18 February 2019
SH03Return of Purchase of Own Shares
Resolution
9 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
24 December 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 September 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Resolution
11 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Move Registers To Sail Company With New Address
11 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 October 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 October 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Capital Alter Shares Subdivision
17 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Resolution
21 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
9 March 2016
RP04RP04
Second Filing Of Form With Form Type
9 March 2016
RP04RP04
Second Filing Of Form With Form Type
9 March 2016
RP04RP04
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 March 2016
AA01Change of Accounting Reference Date
Resolution
25 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Second Filing Of Form With Form Type
31 August 2014
RP04RP04
Capital Allotment Shares
22 August 2014
SH01Allotment of Shares
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
6 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 January 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Incorporation Company
31 August 2010
NEWINCIncorporation