Advanced company searchLink opens in new window

DECEMBER GROUP LIMITED

Company number 06708809

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 2017 TM01 Termination of appointment of Jonathan Ayser Edelstein as a director on 14 December 2017
19 Dec 2017 PSC07 Cessation of Jonathan Ayser Edelstein as a person with significant control on 14 December 2017
02 Jun 2017 MR01 Registration of charge 067088090002, created on 31 May 2017
27 Feb 2017 MR01 Registration of charge 067088090001, created on 10 February 2017
06 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
20 Dec 2016 CH01 Director's details changed for Mr Andrew Philip Green on 20 December 2016
20 Dec 2016 CH01 Director's details changed for Mr Jonathan Ayser Edelstein on 15 December 2016
19 Dec 2016 CH03 Secretary's details changed for Mr Andrew Philip Green on 15 December 2016
02 Mar 2016 CH03 Secretary's details changed for Mr Andrew Philip Green on 26 February 2016
02 Mar 2016 CH01 Director's details changed for Mr Andrew Philip Green on 26 February 2016
12 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
24 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
17 May 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
31 Jul 2014 AD01 Registered office address changed from Unit 1 Stiltz Building Ledson Road Wythenshawe Manchester M23 9GP England to 7 Christie Way Manchester M21 7QY on 31 July 2014
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
21 May 2014 AD01 Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK3 8AX United Kingdom on 21 May 2014
26 Sep 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
12 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
01 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010