- Company Overview for DECO INTERIORS LTD (06192196)
- Filing history for DECO INTERIORS LTD (06192196)
- People for DECO INTERIORS LTD (06192196)
- More for DECO INTERIORS LTD (06192196)
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) |
---|---|---|---|
01 May 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
04 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
13 Oct 2020 | AD01 | Registered office address changed from 9 the Avenue Bourton-on-the-Water Cheltenham GL54 2BE England to 6 Corders Lane Moreton-in-Marsh GL56 0BU on 13 October 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
22 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
10 Apr 2019 | AD01 | Registered office address changed from 9 Solomons View Buxton SK17 6PE England to 9 the Avenue Bourton-on-the-Water Cheltenham GL54 2BE on 10 April 2019 | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Aug 2018 | CH03 | Secretary's details changed for Susan Joyce Green on 20 August 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from 71 High Street Yelvertoft Northampton NN6 6LF England to 9 Solomons View Buxton SK17 6PE on 20 August 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | CH01 | Director's details changed for Andy David Green on 11 November 2015 | |
19 Apr 2016 | CH03 | Secretary's details changed for Susan Joyce Green on 11 November 2015 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Dec 2015 | AD01 | Registered office address changed from 33 Eastmoor Park Harpenden Hertfordshire AL5 1BN to 71 High Street Yelvertoft Northampton NN6 6LF on 21 December 2015 |