Advanced company searchLink opens in new window

DECOMO UK LIMITED

Company number 03769590

Filter by category

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)
07 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,000
22 Mar 2016 MR01 Registration of charge 037695900006, created on 16 March 2016
22 Mar 2016 MR01 Registration of charge 037695900007, created on 16 March 2016
01 Oct 2015 AP01 Appointment of Mr Andrew Mark Tyrrell as a director on 1 October 2015
30 Sep 2015 AA Accounts for a small company made up to 31 December 2014
02 Sep 2015 MR04 Satisfaction of charge 1 in full
05 Aug 2015 MR04 Satisfaction of charge 5 in full
08 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 5,000
07 Apr 2015 CH01 Director's details changed for Mr Lieven Tsjoen on 30 March 2015
07 Apr 2015 CH01 Director's details changed for Patrick Declerck on 30 March 2015
08 Sep 2014 TM02 Termination of appointment of Palmerston Secretaries Limited as a secretary on 1 September 2014
08 Sep 2014 AP04 Appointment of Nwn Blue Squared Ltd as a secretary on 1 September 2014
08 Sep 2014 AD01 Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to C/O Nwn Blue Squared Ltd 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 September 2014
06 Sep 2014 MISC Aud res - sec 519
25 Apr 2014 AA Accounts for a small company made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5,000
16 Nov 2013 MR04 Satisfaction of charge 3 in full
16 Nov 2013 MR04 Satisfaction of charge 2 in full
16 Nov 2013 MR04 Satisfaction of charge 4 in full
30 Oct 2013 TM01 Termination of appointment of Steven Vergalle as a director
30 Oct 2013 AP01 Appointment of Mr Lieven Tsjoen as a director
07 May 2013 AA Accounts for a small company made up to 31 December 2012
05 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
22 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
31 Jul 2012 AA Accounts for a small company made up to 31 December 2011