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)
25 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Mar 2016 AD01 Registered office address changed from Ground Floor Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT to Mill House Mill Court Great Shelford Cambridge CB22 5LD on 22 March 2016
21 Mar 2016 AA01 Previous accounting period extended from 28 June 2015 to 31 July 2015
02 Dec 2015 CH01 Director's details changed for Samantha Goodall on 2 December 2015
09 Sep 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
01 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
10 Jun 2015 AA01 Previous accounting period shortened from 29 June 2014 to 28 June 2014
13 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 29 June 2014
05 Aug 2014 AD01 Registered office address changed from Dsl Accounting Ltd Botanical House 15 Guys Cliffe Road Leamington Spa Warwickshire CV32 5BZ to Ground Floor Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT on 5 August 2014
22 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
17 Jul 2014 CH01 Director's details changed for Samantha Goodall on 17 July 2014
06 Sep 2013 CH01 Director's details changed for Samantha Goodall on 6 September 2013
06 Aug 2013 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 6 August 2013
14 Jun 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14