Advanced company searchLink opens in new window

DECOM MARINE LIMITED

Company number 07313778

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)
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
25 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
05 Jun 2018 AA Total exemption full accounts made up to 31 July 2017
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
04 May 2017 AA Accounts for a small company made up to 31 July 2016
17 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
07 May 2016 AA Accounts for a small company made up to 31 July 2015
12 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
11 May 2015 AA Accounts for a small company made up to 31 July 2014
11 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
01 May 2014 AA Full accounts made up to 31 July 2013
19 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
23 May 2013 AD01 Registered office address changed from 100 South Street Bishop's Stortford Hertfordshire CM23 3BG on 23 May 2013
07 May 2013 AA Full accounts made up to 31 July 2012
09 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
16 Apr 2012 AA Full accounts made up to 31 July 2011
10 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
10 Aug 2011 CH01 Director's details changed for Christian Pelosi on 10 August 2011
10 Aug 2011 AD01 Registered office address changed from 100 South Street Bishop's Stortford Hertfordshire CM23 3BG on 10 August 2011
19 Jul 2011 TM01 Termination of appointment of Stuart Haslam as a director
20 May 2011 AD01 Registered office address changed from Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE United Kingdom on 20 May 2011
29 Dec 2010 AP01 Appointment of Christian Pelosi as a director
06 Aug 2010 SH01 Statement of capital following an allotment of shares on 14 July 2010
  • GBP 100
06 Aug 2010 AP01 Appointment of Mr Stuart Alexander Haslam as a director
06 Aug 2010 AD01 Registered office address changed from the Old Court House 26a Church Street Bishops Stortford Hertfordshire CM23 2LY United Kingdom on 6 August 2010