Advanced company searchLink opens in new window

DECO INTERIORS LTD

Company number 06192196

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)
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
  • GBP 1
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