Advanced company searchLink opens in new window

DECORUS CARE GROUP LTD.

Company number 11784897

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)
16 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with no updates
27 Nov 2024 CH01 Director's details changed for Mr Francis Nyatsanza on 21 November 2024
31 Oct 2024 AA Accounts for a dormant company made up to 31 January 2024
25 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
24 Jan 2024 TM01 Termination of appointment of Nikita Nyatsanza as a director on 24 January 2024
24 Jan 2024 AP01 Appointment of Mr Francis Nyatsanza as a director on 24 January 2024
31 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
26 Oct 2023 PSC04 Change of details for Miss Nikita Nyatsanza as a person with significant control on 18 September 2023
26 Oct 2023 CH01 Director's details changed for Miss Nikita Nyatsanza on 18 September 2023
26 Oct 2023 CH01 Director's details changed for Miss Nikita Nyatsanza on 26 October 2023
23 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
17 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
17 Aug 2021 AA Accounts for a dormant company made up to 31 January 2021
18 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with updates
18 Feb 2021 PSC01 Notification of Nikita Nyatsanza as a person with significant control on 6 July 2020
18 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 18 February 2021
16 Feb 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 6a Hayes Road Deanshanger Milton Keynes MK19 6HW on 16 February 2021
16 Jul 2020 TM01 Termination of appointment of John Chijioke Frank-Onyejuba as a director on 6 July 2020
11 May 2020 AA Accounts for a dormant company made up to 31 January 2020
25 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with updates
23 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-22
24 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-24
  • GBP 4