Advanced company searchLink opens in new window

DECHRA LIMITED

Company number 04513124

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Jun 2025 MR01 Registration of charge 045131240006, created on 27 May 2025
19 May 2025 CS01 Confirmation statement made on 15 May 2025 with updates
10 Apr 2025 AP01 Appointment of Mr Ajay Gandhi as a director on 9 April 2025
10 Apr 2025 TM01 Termination of appointment of Paul Nicholas Sandland as a director on 31 March 2025
18 Mar 2025 AA Audit exemption subsidiary accounts made up to 30 June 2024
18 Mar 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/24
18 Mar 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/24
18 Mar 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/24
28 Jan 2025 MR04 Satisfaction of charge 045131240005 in full
10 Sep 2024 SH01 Statement of capital following an allotment of shares on 30 August 2024
  • GBP 304,630,026
03 Jul 2024 AP01 Appointment of Mr Jesper Due Nordengaard as a director on 26 June 2024
10 Jun 2024 TM01 Termination of appointment of Ian David Page as a director on 10 June 2024
10 Jun 2024 AP01 Appointment of Mr Milton James Mccann as a director on 10 June 2024
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
10 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
10 May 2024 MA Memorandum and Articles of Association
08 May 2024 MR01 Registration of charge 045131240005, created on 29 April 2024
25 Jan 2024 AA Full accounts made up to 30 June 2023
27 Nov 2023 TM01 Termination of appointment of Anthony Gerard Griffin as a director on 27 November 2023
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
09 Dec 2022 AA Full accounts made up to 30 June 2022
18 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
26 Jul 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 301,475,332
24 Nov 2021 AA Full accounts made up to 30 June 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates