Advanced company searchLink opens in new window

DECOR TILES & FLOORS LIMITED

Company number 03951364

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)
04 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
22 Mar 2023 AA01 Previous accounting period extended from 30 September 2022 to 30 November 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
04 Nov 2022 AD01 Registered office address changed from 925 Finchley Road London NW11 7PE to Bc Ceramics Bloors Lane Rainham Gillingham ME8 7EG on 4 November 2022
04 Nov 2022 TM02 Termination of appointment of Lynda Mary Herring as a secretary on 30 September 2022
04 Nov 2022 TM01 Termination of appointment of Neil Anthony Herring as a director on 30 September 2022
04 Nov 2022 PSC01 Notification of Mark Edward Colley as a person with significant control on 30 September 2022
04 Nov 2022 PSC07 Cessation of Neil Anthony Herring as a person with significant control on 30 September 2022
04 Nov 2022 TM01 Termination of appointment of Lynda Mary Herring as a director on 30 September 2022
04 Nov 2022 TM01 Termination of appointment of Hudson Richard Herring as a director on 30 September 2022
04 Nov 2022 TM01 Termination of appointment of Kevin Richard Greenfield as a director on 30 September 2022
04 Nov 2022 AP03 Appointment of Mr Mark Edward Colley as a secretary on 30 September 2022
04 Nov 2022 AP01 Appointment of Mr Mark Edward Colley as a director on 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
05 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with updates
07 Feb 2022 AA Unaudited abridged accounts made up to 30 September 2021
09 May 2021 AA Unaudited abridged accounts made up to 30 September 2020
30 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with updates
26 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
18 Feb 2020 AA Unaudited abridged accounts made up to 30 September 2019
28 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
26 Mar 2019 AA Unaudited abridged accounts made up to 30 September 2018
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 1,100
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 1,020