- Company Overview for DECODED BY DESIGN LTD (08573818)
- Filing history for DECODED BY DESIGN LTD (08573818)
- People for DECODED BY DESIGN LTD (08573818)
- More for DECODED BY DESIGN LTD (08573818)
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) |
---|---|---|---|
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Jan 2016 | CH01 | Director's details changed for Mr Damien Alan Foggon on 4 January 2016 | |
13 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
08 Jul 2015 | AD01 | Registered office address changed from Newcastle Enterprise Centres Albion Row Newcastle upon Tyne NE6 1LL England to C/O Ellison Business Services Ltd 40 Orsett Road Grays Essex RM17 5EB on 8 July 2015 | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 48 Skylines Village Limeharbour London E14 9TS England to Newcastle Enterprise Centres Albion Row Newcastle upon Tyne NE6 1LL on 2 September 2014 | |
01 Sep 2014 | TM02 | Termination of appointment of Sherri Ellison as a secretary on 18 June 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from 48 Skylines Village Limeharbour London E14 9TS to Newcastle Enterprise Centres Albion Row Newcastle upon Tyne NE6 1LL on 1 September 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
02 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2013 | NEWINC |
Incorporation
|