Advanced company searchLink opens in new window

DECO ACQUISITIONS LIMITED

Company number 06948199

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)
27 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
27 Jul 2012 TM01 Termination of appointment of Arthur Jakeman as a director
18 Jun 2012 TM01 Termination of appointment of James Langan as a director
08 Feb 2012 AP01 Appointment of Mr James Anthony Langan as a director
27 Oct 2011 AUD Auditor's resignation
04 Oct 2011 AA Full accounts made up to 31 December 2010
03 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Mr James Anthony Mccomasky on 3 August 2011
22 Sep 2010 AA Full accounts made up to 31 December 2009
05 Aug 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
21 Jul 2010 AP01 Appointment of James Mccomasky as a director
28 Jun 2010 TM02 Termination of appointment of Andrzej Ostrowski as a secretary
28 Jun 2010 TM01 Termination of appointment of Andrzej Ostrowski as a director
09 Nov 2009 AP01 Appointment of Arthur Leslie Jakeman as a director
01 Nov 2009 MG01 Duplicate mortgage certificatecharge no:5
24 Oct 2009 AD01 Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR on 24 October 2009
15 Oct 2009 AP01 Appointment of Andrzej Rafal Ostrowski as a director
15 Oct 2009 AP03 Appointment of Andrzej Rafal Ostrowski as a secretary
15 Oct 2009 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
07 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 6
05 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 5
28 Sep 2009 88(2) Ad 16/09/09\gbp si 1606499@1=1606499\gbp ic 1/1606500\
28 Sep 2009 288a Director appointed david james pearce
28 Sep 2009 395 Particulars of a mortgage or charge / charge no: 4
24 Sep 2009 395 Particulars of a mortgage or charge / charge no: 3