Advanced company searchLink opens in new window

DECODER LIMITED

Company number 02679494

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)
03 Feb 2025 CS01 Confirmation statement made on 21 January 2025 with no updates
04 Aug 2024 AA Micro company accounts made up to 31 December 2023
09 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
26 Jul 2022 PSC01 Notification of Mark James Nolan as a person with significant control on 6 April 2016
31 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
19 May 2021 AA Micro company accounts made up to 31 December 2020
13 May 2021 AA Micro company accounts made up to 31 December 2019
04 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
10 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
16 Aug 2018 PSC01 Notification of Ailbhe Brid Phelan as a person with significant control on 6 April 2016
16 Aug 2018 AA Micro company accounts made up to 31 December 2017
16 Aug 2018 AA Micro company accounts made up to 31 December 2016
16 Aug 2018 AA Total exemption small company accounts made up to 31 December 2015
16 Aug 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
16 Aug 2018 CS01 Confirmation statement made on 21 January 2017 with updates
16 Aug 2018 RT01 Administrative restoration application
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000