About

Registered Number: 05844346
Date of Incorporation: 13/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Ditton Park Riding Court Road, Datchet, Slough, SL3 9GL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2014 Fully Satisfied

N/A

Debenture 05 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.