Advanced company searchLink opens in new window

DECOM MARINE LIMITED

Company number 07313778

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)
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2023 PSC04 Change of details for Mr Peter Curtis as a person with significant control on 5 October 2023
05 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with updates
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
20 Sep 2022 PSC04 Change of details for Mr Peter Curtis as a person with significant control on 9 September 2022
20 Sep 2022 PSC07 Cessation of Andrew Jameson as a person with significant control on 9 September 2022
09 Sep 2022 TM01 Termination of appointment of Andrew Jameson as a director on 9 September 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
03 Mar 2022 PSC04 Change of details for Mr Christian Pelosi as a person with significant control on 3 March 2022
03 Mar 2022 PSC01 Notification of Andrew Jameson as a person with significant control on 3 March 2022
03 Mar 2022 PSC01 Notification of Peter Curtis as a person with significant control on 3 March 2022
03 Mar 2022 CH01 Director's details changed for Mr Andrew Jameson on 2 March 2022
02 Mar 2022 AP01 Appointment of Mr Andrew Jameson as a director on 2 March 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
04 Feb 2022 CERTNM Company name changed c & c metal trading LIMITED\certificate issued on 04/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-04
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
27 Jan 2021 MR01 Registration of charge 073137780001, created on 18 January 2021
11 Jan 2021 AD01 Registered office address changed from The Jaguars Dunmow Road Takeley Bishop's Stortford Hertfordshire CM22 6SJ to 145-147 Hatfield Road St. Albans AL1 4JY on 11 January 2021
24 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
06 Aug 2019 AP01 Appointment of Mr Peter Curtis as a director on 21 June 2019
16 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates