Advanced company searchLink opens in new window

GLOBAL DECONTAMINATION CONSULTANTS LTD

Company number 12413959

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)
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
23 Nov 2023 AA Micro company accounts made up to 31 March 2023
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
04 Nov 2022 AD01 Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX United Kingdom to The Old Brewery Business Centre the Old Brewery Castle Eden County Durham TS27 4SU on 4 November 2022
23 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with updates
12 Oct 2021 AA Micro company accounts made up to 31 March 2021
27 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 100
27 Apr 2021 MA Memorandum and Articles of Association
27 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2021 SH08 Change of share class name or designation
02 Mar 2021 PSC01 Notification of Valerie Joy Yuill as a person with significant control on 22 February 2021
02 Mar 2021 PSC04 Change of details for Mr John Howard Yuill as a person with significant control on 22 February 2021
02 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
01 Mar 2021 AP03 Appointment of Valerie Joy Yuill as a secretary on 16 February 2021
26 Jan 2021 CH01 Director's details changed for Mr John Howard Yuill on 26 January 2021
26 Jan 2021 PSC04 Change of details for Mr John Howard Yuill as a person with significant control on 26 January 2021
26 Jan 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 26 January 2021
26 Jan 2021 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
20 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted