Advanced company searchLink opens in new window

DECOUPAGE LTD

Company number 12931925

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)
20 Nov 2023 AA Accounts for a dormant company made up to 31 October 2023
28 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
18 Sep 2023 PSC04 Change of details for Richard George Whitby as a person with significant control on 15 September 2023
18 Sep 2023 PSC04 Change of details for Richard George Whitby as a person with significant control on 15 September 2023
15 Sep 2023 CH01 Director's details changed for Mr Richard George Whitby on 15 September 2023
15 Sep 2023 CH03 Secretary's details changed for Mr Richard George Whitby on 15 September 2023
15 Sep 2023 PSC04 Change of details for Richard George Whitby as a person with significant control on 15 September 2023
03 Mar 2023 AD01 Registered office address changed from 6 Courtenay Mews North Road Woking Surrey GU21 5HT United Kingdom to 6 North Road Courtenay Mews Woking Surrey GU21 5HT on 3 March 2023
27 Nov 2022 AA Unaudited abridged accounts made up to 31 October 2022
26 Oct 2022 AD01 Registered office address changed from 22 Grovehall Drive Leeds West Yorkshire LS11 7LN United Kingdom to 6 Courtenay Mews North Road Woking Surrey GU21 5HT on 26 October 2022
18 Oct 2022 PSC04 Change of details for Richard George Whitby as a person with significant control on 18 October 2022
18 Oct 2022 CH03 Secretary's details changed for Mr Richard George Whitby on 18 October 2022
18 Oct 2022 CH01 Director's details changed for Mr Richard George Whitby on 18 October 2022
18 Oct 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 22 Grovehall Drive Leeds West Yorkshire LS11 7LN on 18 October 2022
03 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
14 Nov 2021 AA Micro company accounts made up to 31 October 2021
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
06 May 2021 CH03 Secretary's details changed for Mr Rich Whitby on 5 May 2021
06 May 2021 CH01 Director's details changed for Mr Rich Whitby on 5 May 2021
06 May 2021 CH01 Director's details changed for Mrs Cassandra Gayle on 5 May 2021
06 May 2021 PSC04 Change of details for Mrs Cassandra Gayle as a person with significant control on 5 May 2021
06 May 2021 PSC04 Change of details for Mr Rich Whitby as a person with significant control on 5 May 2021
13 Oct 2020 AP01 Appointment of Mr Rich Whitby as a director on 12 October 2020
06 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-06
  • GBP 3