Dx Holdings Ltd was founded on 13 June 2006 and are based in Slough, it has a status of "Active". The current directors of Dx Holdings Ltd are listed as Mcgrath, Raquel, O'flynn, Matthew Joseph, Pepper, Zoe Lesley, Wilkes, Sarita Kaur, Rogers, William Bowen Shepheard at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROGERS, William Bowen Shepheard | 04 July 2006 | 06 July 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGRATH, Raquel | 08 April 2011 | 26 May 2016 | 1 |
O'FLYNN, Matthew Joseph | 28 February 2009 | 08 April 2011 | 1 |
PEPPER, Zoe Lesley | 31 October 2016 | 17 April 2018 | 1 |
WILKES, Sarita Kaur | 23 June 2016 | 31 October 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 June 2020 | |
AA - Annual Accounts | 27 December 2019 | |
PARENT_ACC - N/A | 27 December 2019 | |
AGREEMENT2 - N/A | 27 December 2019 | |
GUARANTEE2 - N/A | 27 December 2019 | |
CS01 - N/A | 19 June 2019 | |
AA - Annual Accounts | 13 December 2018 | |
PARENT_ACC - N/A | 13 December 2018 | |
GUARANTEE2 - N/A | 13 December 2018 | |
AGREEMENT2 - N/A | 13 December 2018 | |
CS01 - N/A | 13 June 2018 | |
TM01 - Termination of appointment of director | 17 April 2018 | |
TM02 - Termination of appointment of secretary | 17 April 2018 | |
AP01 - Appointment of director | 09 April 2018 | |
AA - Annual Accounts | 06 April 2018 | |
AP01 - Appointment of director | 13 November 2017 | |
TM01 - Termination of appointment of director | 13 November 2017 | |
MR04 - N/A | 05 October 2017 | |
AP01 - Appointment of director | 27 July 2017 | |
AP01 - Appointment of director | 27 July 2017 | |
TM01 - Termination of appointment of director | 26 July 2017 | |
TM01 - Termination of appointment of director | 26 July 2017 | |
TM01 - Termination of appointment of director | 26 July 2017 | |
CS01 - N/A | 22 June 2017 | |
AD01 - Change of registered office address | 24 April 2017 | |
AA - Annual Accounts | 09 April 2017 | |
AD01 - Change of registered office address | 10 March 2017 | |
RESOLUTIONS - N/A | 24 January 2017 | |
TM01 - Termination of appointment of director | 01 November 2016 | |
AP03 - Appointment of secretary | 01 November 2016 | |
TM02 - Termination of appointment of secretary | 01 November 2016 | |
AP01 - Appointment of director | 01 November 2016 | |
AR01 - Annual Return | 23 June 2016 | |
AP03 - Appointment of secretary | 23 June 2016 | |
TM02 - Termination of appointment of secretary | 26 May 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 27 January 2015 | |
AR01 - Annual Return | 01 July 2014 | |
RESOLUTIONS - N/A | 24 June 2014 | |
SH19 - Statement of capital | 24 June 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 June 2014 | |
CAP-SS - N/A | 24 June 2014 | |
MR04 - N/A | 10 June 2014 | |
SH01 - Return of Allotment of shares | 18 March 2014 | |
MR01 - N/A | 03 March 2014 | |
SH01 - Return of Allotment of shares | 27 February 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AUD - Auditor's letter of resignation | 03 August 2012 | |
AR01 - Annual Return | 18 June 2012 | |
CH01 - Change of particulars for director | 21 February 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AR01 - Annual Return | 17 June 2011 | |
CH01 - Change of particulars for director | 17 June 2011 | |
AP03 - Appointment of secretary | 19 April 2011 | |
TM02 - Termination of appointment of secretary | 08 April 2011 | |
AA - Annual Accounts | 02 October 2010 | |
DISS40 - Notice of striking-off action discontinued | 20 August 2010 | |
AA - Annual Accounts | 23 July 2010 | |
OC - Order of Court | 23 July 2010 | |
AR01 - Annual Return | 14 July 2010 | |
AP03 - Appointment of secretary | 06 July 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 July 2010 | |
AP01 - Appointment of director | 04 May 2010 | |
TM01 - Termination of appointment of director | 30 April 2010 | |
288b - Notice of resignation of directors or secretaries | 08 September 2009 | |
288b - Notice of resignation of directors or secretaries | 10 August 2009 | |
363a - Annual Return | 29 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2009 | |
288b - Notice of resignation of directors or secretaries | 06 July 2009 | |
288b - Notice of resignation of directors or secretaries | 27 February 2009 | |
AA - Annual Accounts | 15 December 2008 | |
288b - Notice of resignation of directors or secretaries | 29 July 2008 | |
288b - Notice of resignation of directors or secretaries | 29 July 2008 | |
363a - Annual Return | 17 July 2008 | |
353 - Register of members | 17 July 2008 | |
287 - Change in situation or address of Registered Office | 17 July 2008 | |
288b - Notice of resignation of directors or secretaries | 09 June 2008 | |
288a - Notice of appointment of directors or secretaries | 03 June 2008 | |
AA - Annual Accounts | 23 January 2008 | |
363a - Annual Return | 25 June 2007 | |
288b - Notice of resignation of directors or secretaries | 25 June 2007 | |
288a - Notice of appointment of directors or secretaries | 15 May 2007 | |
288b - Notice of resignation of directors or secretaries | 14 April 2007 | |
288a - Notice of appointment of directors or secretaries | 14 April 2007 | |
MEM/ARTS - N/A | 14 March 2007 | |
CERTNM - Change of name certificate | 19 February 2007 | |
RESOLUTIONS - N/A | 17 January 2007 | |
RESOLUTIONS - N/A | 17 January 2007 | |
288a - Notice of appointment of directors or secretaries | 11 January 2007 | |
288a - Notice of appointment of directors or secretaries | 06 December 2006 | |
288a - Notice of appointment of directors or secretaries | 12 October 2006 | |
288b - Notice of resignation of directors or secretaries | 12 October 2006 | |
RESOLUTIONS - N/A | 13 September 2006 | |
RESOLUTIONS - N/A | 13 September 2006 | |
RESOLUTIONS - N/A | 13 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 2006 | |
123 - Notice of increase in nominal capital | 13 September 2006 | |
287 - Change in situation or address of Registered Office | 13 September 2006 | |
MEM/ARTS - N/A | 17 July 2006 | |
RESOLUTIONS - N/A | 14 July 2006 | |
288a - Notice of appointment of directors or secretaries | 14 July 2006 | |
288a - Notice of appointment of directors or secretaries | 14 July 2006 | |
288a - Notice of appointment of directors or secretaries | 14 July 2006 | |
288a - Notice of appointment of directors or secretaries | 14 July 2006 | |
288a - Notice of appointment of directors or secretaries | 14 July 2006 | |
288b - Notice of resignation of directors or secretaries | 14 July 2006 | |
288b - Notice of resignation of directors or secretaries | 14 July 2006 | |
395 - Particulars of a mortgage or charge | 13 July 2006 | |
CERTNM - Change of name certificate | 03 July 2006 | |
NEWINC - New incorporation documents | 13 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 March 2014 | Fully Satisfied |
N/A |
Debenture | 05 July 2006 | Fully Satisfied |
N/A |