Advanced company searchLink opens in new window

DECOBELL LIMITED

Company number 13778447

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)
01 Feb 2024 AD01 Registered office address changed from Oriel House 5 Nethergate Street Bungay Suffolk NR35 1HE England to Flat 2, Bigod House Broad Street Bungay Suffolk NR35 1EE on 1 February 2024
01 Feb 2024 AD01 Registered office address changed from Oriel House 5 Nethergate Street Bungay Suffolk NR35 1HE United Kingdom to Oriel House 5 Nethergate Street Bungay Suffolk NR35 1HE on 1 February 2024
01 Feb 2024 AA Micro company accounts made up to 31 December 2023
04 Oct 2023 CS01 Confirmation statement made on 25 August 2023 with updates
25 Aug 2023 AA Micro company accounts made up to 31 December 2022
15 Mar 2023 TM01 Termination of appointment of Kenneth Skipper as a director on 6 March 2023
15 Mar 2023 AP01 Appointment of Ms Polly Fern Sergeant as a director on 6 March 2023
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
01 Sep 2022 PSC08 Notification of a person with significant control statement
01 Sep 2022 PSC07 Cessation of Jonathan Paul Webster as a person with significant control on 1 September 2022
09 Jun 2022 SH01 Statement of capital following an allotment of shares on 17 May 2022
  • GBP 4
09 Jun 2022 AP01 Appointment of Ms Donna Louise Jefferies as a director on 17 May 2022
09 Jun 2022 AP01 Appointment of Mr Mark Hakansson as a director on 17 April 2022
09 Jun 2022 AP01 Appointment of Mr Kenneth Skipper as a director on 17 May 2022
14 Apr 2022 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 14 April 2022
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
14 Apr 2022 PSC01 Notification of Jonathan Paul Webster as a person with significant control on 14 April 2022
14 Apr 2022 AP01 Appointment of Jonathan Paul Webster as a director on 14 April 2022
14 Apr 2022 TM01 Termination of appointment of Lyn Bond as a director on 14 April 2022
14 Apr 2022 AD01 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to Oriel House 5 Nethergate Street Bungay Suffolk NR35 1HE on 14 April 2022
02 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-12-02
  • GBP 1