- Company Overview for DECORUS CARE GROUP LTD. (11784897)
- Filing history for DECORUS CARE GROUP LTD. (11784897)
- People for DECORUS CARE GROUP LTD. (11784897)
- More for DECORUS CARE GROUP LTD. (11784897)
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
|
|
24 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-24
|