Advanced company searchLink opens in new window

DECANTELO LTD

Company number 10450153

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)
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
16 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
25 Oct 2023 CH01 Director's details changed for Mr Peter Timothy Fortune on 23 October 2023
25 Oct 2023 PSC04 Change of details for Mr Peter Timothy Fortune as a person with significant control on 23 October 2023
25 Oct 2023 PSC01 Notification of Anna-Marie Fortune as a person with significant control on 25 October 2023
13 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
19 Oct 2022 AA Micro company accounts made up to 31 October 2021
06 Oct 2022 AA01 Current accounting period extended from 31 October 2022 to 30 April 2023
12 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
10 Mar 2021 AD01 Registered office address changed from 4 Britannia House Roberts Mews Orpington BR6 0JP England to Winterton House High Street Westerham TN16 1AQ on 10 March 2021
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
04 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
04 Mar 2020 AAMD Amended micro company accounts made up to 31 October 2018
04 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
10 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
09 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
04 Jan 2018 PSC01 Notification of Peter Timothy Fortune as a person with significant control on 27 December 2017
04 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 4 January 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 27 December 2017
  • GBP 100
06 Dec 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
23 Feb 2017 AD01 Registered office address changed from 59 59 Bromley Gardens Bromley BR2 0ES United Kingdom to 4 Britannia House Roberts Mews Orpington BR6 0JP on 23 February 2017