- Company Overview for INVESTOR DECODE LIMITED (09218319)
- Filing history for INVESTOR DECODE LIMITED (09218319)
- People for INVESTOR DECODE LIMITED (09218319)
- More for INVESTOR DECODE LIMITED (09218319)
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) |
---|---|---|---|
26 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Nov 2017 | PSC01 | Notification of Dharmesh Doshi as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
19 Feb 2016 | AD01 | Registered office address changed from 4 Ventnor Avenue Stanmore Middlesex HA7 2HU England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 19 February 2016 | |
01 Dec 2015 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 4 Ventnor Avenue Stanmore Middlesex HA7 2HU on 1 December 2015 | |
26 Nov 2015 | CH01 | Director's details changed for Mr Dharmesh Kishor Doshi on 26 November 2015 | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
28 Mar 2015 | AA01 | Current accounting period shortened from 30 September 2015 to 31 March 2015 | |
18 Sep 2014 | AD01 | Registered office address changed from 4 Ventnor Avenue Stanmore Middlesex HA7 2HU United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 September 2014 |