- Company Overview for DEKOSS LIMITED (07512262)
- Filing history for DEKOSS LIMITED (07512262)
- People for DEKOSS LIMITED (07512262)
- Charges for DEKOSS LIMITED (07512262)
- More for DEKOSS LIMITED (07512262)
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) |
---|---|---|---|
08 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
04 Dec 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Jun 2014 | MR01 | Registration of charge 075122620004 | |
19 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
18 Feb 2014 | TM01 | Termination of appointment of Mervyn Dunnington-Jefferson as a director | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 Dec 2013 | AD01 | Registered office address changed from C/O C/O Woods & Company Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP England on 13 December 2013 | |
12 Nov 2013 | MR01 | Registration of charge 075122620003 | |
14 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
14 Feb 2013 | AD01 | Registered office address changed from Holly Tree House Wellow Bath Somerset BA2 8QA United Kingdom on 14 February 2013 | |
28 Nov 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
12 Nov 2012 | SH02 | Sub-division of shares on 27 October 2011 | |
12 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 23 June 2011
|
|
31 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Mar 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
19 Mar 2012 | AD01 | Registered office address changed from Marldon Chambers 30 North John Street Liverpool L2 9QN on 19 March 2012 | |
04 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jul 2011 | TM01 | Termination of appointment of Rory O'connor as a director | |
06 Jul 2011 | AP01 | Appointment of Mr Anthony Bickford Bartlett as a director | |
06 Jul 2011 | AP01 | Appointment of Mr Charles Philip Hugh Markes as a director | |
06 Jul 2011 | AP01 | Appointment of Sir Mervyn Stewart Dunnington-Jefferson as a director | |
06 Jul 2011 | AD01 | Registered office address changed from 1 Granard Business Centre Bunns Lane Mill Hill London NW7 2DZ on 6 July 2011 | |
25 Mar 2011 | AD01 | Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 25 March 2011 |