- Company Overview for DECIEM UK LTD. (08375251)
- Filing history for DECIEM UK LTD. (08375251)
- People for DECIEM UK LTD. (08375251)
- Charges for DECIEM UK LTD. (08375251)
- Registers for DECIEM UK LTD. (08375251)
- More for DECIEM UK LTD. (08375251)
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
|
|
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
|
|
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 |