Advanced company searchLink opens in new window

DECORIGHT CONTRACTS UK LIMITED

Company number 07068501

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Dec 2022 AP01 Appointment of Mr Justin Edwards as a director on 1 December 2022
19 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
07 Nov 2020 PSC04 Change of details for Lynsey Church as a person with significant control on 30 October 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
19 Nov 2017 PSC04 Change of details for Lynsey Church as a person with significant control on 5 November 2017
19 Nov 2017 PSC04 Change of details for Mr Andrew Paul Church as a person with significant control on 5 November 2017
17 Mar 2017 CH01 Director's details changed for Mr Andrew Paul Church on 8 December 2016
24 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
18 Nov 2016 AD03 Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW
18 Nov 2016 CH01 Director's details changed for Mr Andrew Paul Church on 16 September 2016
16 Nov 2016 SH08 Change of share class name or designation
16 Nov 2016 SH10 Particulars of variation of rights attached to shares