(CS01) Confirmation statement with no updates 2024/02/29
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023/11/07
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/01/11
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 1st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/01/11
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 2021/01/31 to 2021/02/28
filed on: 26th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/11
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 22nd, July 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 9th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/01/11
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/01/11
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 5th, November 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/10/26
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/11
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 10th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/01/12
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/01/31
filed on: 2nd, November 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2016/01/12 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/01/31
filed on: 11th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/01/12 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/01/31
filed on: 28th, March 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2014/01/12 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/01/31
filed on: 15th, May 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2013/01/12 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/01/31
filed on: 15th, October 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2012/01/12 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dettrex finance LIMITEDcertificate issued on 18/10/11
filed on: 18th, October 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, October 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/01/31
filed on: 22nd, September 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2011/02/22 from 14F Hyde Park Mansion Cabbell Street London NW1 5AY United Kingdom
filed on: 22nd, February 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011/02/22 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/01/12 with full list of members
filed on: 28th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 26th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/01/12 with full list of members
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/01/12 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2009/12/18 from 1St Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG
filed on: 18th, December 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/01/31
filed on: 4th, November 2009
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2009
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, May 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/05/18 with shareholders record
filed on: 18th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/01/31
filed on: 1st, August 2008
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return up to 2008/02/08 with shareholders record
filed on: 8th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2008/02/08 with shareholders record
filed on: 8th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288b) On 2007/08/12 Secretary resigned
filed on: 12th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/08/12 Secretary resigned
filed on: 12th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/02 Director resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/02 Director resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/03/01 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/03/01 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG
filed on: 1st, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG
filed on: 1st, March 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, January 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 12th, January 2007
| incorporation
|
Free Download
(14 pages)
|