Advanced company searchLink opens in new window

DECO NOIR LIMITED

Company number 08570168

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)
02 Apr 2024 AA Micro company accounts made up to 31 July 2023
16 Jan 2024 PSC04 Change of details for Miss Samantha Lesley Goodall as a person with significant control on 16 January 2024
18 Oct 2023 AA Micro company accounts made up to 31 July 2022
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
25 Aug 2022 AD01 Registered office address changed from Field View Rusper Road Crawley West Sussex RH11 0HS England to Field View Rusper Road Crawley West Sussex RH11 0HS on 25 August 2022
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
24 Aug 2022 AD01 Registered office address changed from Mill House Mill Court Great Shelford Cambridge CB22 5LD England to Field View Rusper Road Crawley West Sussex RH11 0HS on 24 August 2022
13 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
18 Oct 2021 TM01 Termination of appointment of Nicholas Richard Mark Watson as a director on 8 October 2021
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
19 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
07 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
18 May 2020 AA Total exemption full accounts made up to 31 July 2019
17 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
17 Sep 2019 CH01 Director's details changed for Miss Samantha Lesley Goodall on 17 September 2019
17 Sep 2019 CH01 Director's details changed for Miss Samantha Lesley Goodall on 17 September 2019
23 Aug 2019 AA Total exemption full accounts made up to 31 July 2018
27 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
20 Dec 2017 MR01 Registration of charge 085701680001, created on 15 December 2017
29 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Apr 2017 AP01 Appointment of Mr Nicholas Richard Mark Watson as a director on 31 March 2017