- Company Overview for DECODE.UK LIMITED (05883706)
- Filing history for DECODE.UK LIMITED (05883706)
- People for DECODE.UK LIMITED (05883706)
- More for DECODE.UK LIMITED (05883706)
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) |
---|---|---|---|
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
14 Feb 2014 | AP01 | Appointment of Mrs Kerry Leanne Millar as a director | |
23 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
27 Jun 2013 | TM01 | Termination of appointment of Robert Such as a director | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
12 Jul 2011 | TM01 | Termination of appointment of James Kayes as a director | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
26 Aug 2010 | CH01 | Director's details changed for James Francois Kayes on 7 December 2009 | |
25 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2010 | AP01 | Appointment of James Francois Kayes as a director | |
17 Aug 2010 | AP01 | Appointment of Robert Such as a director | |
17 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 1 November 2009
|
|
17 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 1 November 2009
|
|
04 May 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Mr Daniel James Millar on 7 December 2009 | |
07 Dec 2009 | CH03 | Secretary's details changed for Kerry Leanne Millar on 7 December 2009 | |
25 Aug 2009 | 363a | Return made up to 21/07/09; full list of members | |
25 Aug 2009 | 288c | Director's change of particulars / daniel millar / 21/07/2009 | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |