Advanced company searchLink opens in new window

A SET DEC AFFAIR LTD

Company number 07570577

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)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
07 Feb 2023 AD01 Registered office address changed from The Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD England to 109 Perryfield Way Richmond TW10 7SN on 7 February 2023
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jul 2017 AD01 Registered office address changed from C/O Freeman Carr Kestrel House 111 Heath Road Twickenham TW1 4AF England to The Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD on 12 July 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
16 Mar 2016 AD01 Registered office address changed from C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham Middx TW1 3EH to C/O Freeman Carr Kestrel House 111 Heath Road Twickenham TW1 4AF on 16 March 2016
23 Dec 2015 AA Micro company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
26 Jan 2015 AA Micro company accounts made up to 31 March 2014
25 Sep 2014 AD01 Registered office address changed from C/O Freeman Carr Freeman Carr 3Rd Floor Regal House 70 London Road Twickenham Middx TW1 3QS to C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham Middx TW1 3EH on 25 September 2014
27 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100