Advanced company searchLink opens in new window

DECIEM UK LTD.

Company number 08375251

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)
07 Aug 2019 AA Full accounts made up to 31 July 2018
11 Apr 2019 AP01 Appointment of Mr Stephen Kaplan as a director on 26 February 2019
08 Mar 2019 TM01 Termination of appointment of Anand Suresh Khanzode as a director on 26 February 2019
16 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
01 Nov 2018 AP01 Appointment of Mrs Nicola Leanne Kilner as a director on 12 October 2018
01 Nov 2018 AP01 Appointment of Mr Anand Suresh Khanzode as a director on 12 October 2018
29 Oct 2018 TM01 Termination of appointment of Brandon Carrano Truaxe as a director on 12 October 2018
29 Oct 2018 AD01 Registered office address changed from 6C Cotton's Gardens London E2 8DN to 59 Redchurch Street London E2 7DJ on 29 October 2018
06 Oct 2018 AA Accounts for a small company made up to 31 July 2017
28 Mar 2018 TM01 Termination of appointment of Nicola Leanne Kilner as a director on 7 March 2018
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
02 May 2017 AA Total exemption full accounts made up to 31 July 2016
16 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
12 Feb 2016 CH01 Director's details changed for Ms Nicola Leanne Kilner on 14 January 2016
12 Feb 2016 CH01 Director's details changed for Mr Brandon Carrano Truaxe on 14 January 2016
16 May 2015 AA Total exemption small company accounts made up to 31 July 2014
15 May 2015 TM01 Termination of appointment of Michael Dietrich Basler as a director on 3 March 2015
20 Apr 2015 AA01 Previous accounting period shortened from 31 August 2014 to 31 July 2014
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
14 Jan 2015 AD03 Register(s) moved to registered inspection location 11Th Floor, Two Snow Hill Birmingham B4 6WR
14 Jan 2015 AD02 Register inspection address has been changed to 11Th Floor, Two Snow Hill Birmingham B4 6WR
14 Jan 2015 AD01 Registered office address changed from Audley House 12 Margaret Street London London W1W 8RH to 6C Cotton's Gardens London E2 8DN on 14 January 2015
20 Aug 2014 CH01 Director's details changed for Mr Michael Dietrich Basler on 20 August 2014