- Company Overview for DECO ACQUISITIONS LIMITED (06948199)
- Filing history for DECO ACQUISITIONS LIMITED (06948199)
- People for DECO ACQUISITIONS LIMITED (06948199)
- Charges for DECO ACQUISITIONS LIMITED (06948199)
- More for DECO ACQUISITIONS LIMITED (06948199)
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 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
12 Jan 2018 | CH01 | Director's details changed for Mrs Helen Catherine Allum on 20 November 2017 | |
12 Jan 2018 | CH01 | Director's details changed for Mr Andrzej Rafal Ostrowski on 12 December 2017 | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
11 Oct 2016 | MR04 | Satisfaction of charge 6 in full | |
07 Oct 2016 | AP01 | Appointment of Mrs Helen Catherine Allum as a director on 3 October 2016 | |
28 Sep 2016 | MR04 | Satisfaction of charge 7 in full | |
28 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
28 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
28 Sep 2016 | MR04 | Satisfaction of charge 3 in full | |
28 Sep 2016 | MR04 | Satisfaction of charge 5 in full | |
28 Sep 2016 | MR04 | Satisfaction of charge 4 in full | |
22 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
25 Feb 2016 | TM01 | Termination of appointment of David James Pearce as a director on 19 February 2016 | |
25 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2015 | SH20 | Statement by Directors | |
18 Dec 2015 | SH19 |
Statement of capital on 18 December 2015
|
|
18 Dec 2015 | CAP-SS | Solvency Statement dated 15/12/15 | |
18 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jul 2015 | CH01 | Director's details changed for Mr Nicolas De Quinnemar on 22 July 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from Halesfield 11 Telford Shropshire TF7 4LZ to Cedo Halesfield 11 Telford Shropshire TF7 4LZ on 22 July 2015 |