Advanced company searchLink opens in new window

DECODE.UK LIMITED

Company number 05883706

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)
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
  • GBP 200
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 199
17 Aug 2010 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 200
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