Advanced company searchLink opens in new window

THE DECK ENTERPRISES LIMITED

Company number 11445267

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)
07 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2025 MA Memorandum and Articles of Association
30 Dec 2024 AP01 Appointment of Mr Philip Wyndham Ashley Knatchbull as a director on 23 December 2024
26 Dec 2024 SH01 Statement of capital following an allotment of shares on 23 December 2024
  • GBP 156.8629
26 Dec 2024 AP01 Appointment of Beth Ann Mayer as a director on 23 December 2024
15 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
09 Jul 2024 PSC04 Change of details for Ms Daisy Isadora Louise Knatchbull as a person with significant control on 9 July 2024
09 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with updates
09 Jul 2024 CH01 Director's details changed for Ms Daisy Isadora Louise Knatchbull on 9 July 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Sep 2023 CH01 Director's details changed for Ms Daisy Isadora Louise Knatchbull on 1 September 2023
11 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
04 Jan 2023 AD01 Registered office address changed from 19 Savile Row London W1S 3PP England to 32 Savile Row London W1S 3PT on 4 January 2023
20 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2022 MA Memorandum and Articles of Association
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
18 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 October 2021
  • GBP 130.719
25 Apr 2022 AA Micro company accounts made up to 31 December 2020
25 Jan 2022 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 130.72
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2022.
13 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
04 Jan 2021 AD01 Registered office address changed from 19 Savile Row London W1S 3PW England to 19 Savile Row London W1S 3PP on 4 January 2021
08 Oct 2020 PSC04 Change of details for Ms Daisy Isadora Louise Knatchbull as a person with significant control on 8 October 2020