Advanced company searchLink opens in new window

DEKOSS LIMITED

Company number 07512262

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)
08 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 99.99
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