Advanced company searchLink opens in new window

DECIPHA C.I.C.

Company number 05469735

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)
25 Jan 2024 AA Micro company accounts made up to 30 June 2023
22 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 30 June 2022
20 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
19 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
25 Feb 2022 AD01 Registered office address changed from 55 Beulah Road London E17 9LG England to 616-618 Chigwell Road Woodford Green IG8 8AA on 25 February 2022
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
12 Aug 2020 AA Total exemption full accounts made up to 30 June 2019
20 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
03 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
30 Nov 2018 AA Micro company accounts made up to 30 June 2017
23 Oct 2018 AD01 Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH to 55 Beulah Road London E17 9LG on 23 October 2018
02 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
14 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
03 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
11 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
10 Jun 2015 TM01 Termination of appointment of Celine Barry as a director on 18 May 2015
15 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
11 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
11 Jun 2014 CH01 Director's details changed for Miss Janet Ann Hoskin on 3 June 2013
03 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013