Advanced company searchLink opens in new window

DECO 11 - UK CONDUIT 3 P.L.C.

Company number 05990966

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)
21 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
19 Oct 2018 PSC05 Change of details for Deco 11- Uk Conduit 3 Holding Limited as a person with significant control on 21 July 2018
27 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
21 Jul 2018 AD01 Registered office address changed from Winchester House Mailstop 428 1 Great Winchester Street London EC2N 2DB to 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB on 21 July 2018
27 Jun 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
16 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 07/11/2016
09 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
26 Jul 2017 AA Full accounts made up to 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information regarding a person of significant control) was registered on 16/04/2018.
01 Jul 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 MR01 Registration of charge 059909660002, created on 24 June 2016
09 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 50,000
06 Jul 2015 AA Full accounts made up to 31 December 2014
26 Nov 2014 CH01 Director's details changed for Mr Graham John Hodgkins on 11 November 2014
25 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 50,000
07 Jul 2014 AA Full accounts made up to 31 December 2013
03 Jan 2014 AP03 Appointment of Mr Sunil Masson as a secretary
03 Jan 2014 AP03 Appointment of Mr Sunil Masson as a secretary
03 Jan 2014 TM02 Termination of appointment of Jodie Osborne as a secretary
16 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 50,000
05 Jul 2013 AA Full accounts made up to 31 December 2012
15 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
15 Nov 2012 AD01 Registered office address changed from Winchester House 1 Great Winchester Street Mailstop London EC2N 2DB United Kingdom on 15 November 2012
24 Oct 2012 TM01 Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director
24 Oct 2012 TM01 Termination of appointment of John Traynor as a director