Advanced company searchLink opens in new window

DECKHOUSE LTD

Company number 13510605

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)
10 Feb 2025 SH01 Statement of capital following an allotment of shares on 5 July 2024
  • GBP 123,930
20 Jan 2025 CS01 Confirmation statement made on 29 December 2024 with no updates
25 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 29 December 2023
15 Jul 2024 PSC04 Change of details for Mr Mark Robert Mcquater as a person with significant control on 3 July 2024
10 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2024 MA Memorandum and Articles of Association
05 Jul 2024 SH01 Statement of capital following an allotment of shares on 3 July 2024
  • GBP 118,787
05 Jul 2024 AP01 Appointment of Mr Luke Matthews as a director on 3 July 2024
05 Jul 2024 AP01 Appointment of Mr James Spragg as a director on 3 July 2024
22 Jun 2024 SH08 Change of share class name or designation
18 Jun 2024 TM01 Termination of appointment of Dominic Doherty as a director on 17 June 2024
17 Jun 2024 SH10 Particulars of variation of rights attached to shares
12 Jun 2024 PSC04 Change of details for Mr Mark Robert Mcquater as a person with significant control on 10 June 2022
08 Apr 2024 AA Micro company accounts made up to 30 July 2023
10 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
12 May 2023 AA Micro company accounts made up to 31 July 2022
10 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 25/07/24
04 Nov 2022 SH01 Statement of capital following an allotment of shares on 13 July 2022
  • GBP 86,787
03 Oct 2022 CH01 Director's details changed for Mr Nick Morgan on 3 October 2022
03 Oct 2022 CH01 Director's details changed for Mr Dominic Dochert on 3 October 2022
03 Oct 2022 CH01 Director's details changed for Mr Tom Joseph Cullen on 3 October 2022
27 Sep 2022 AD01 Registered office address changed from 1st Floor 10 Sabre Close Quedgeley Gloucester GL2 4NZ United Kingdom to 1st Floor Olympus House Quedgeley Gloucester GL2 4NF on 27 September 2022
18 Jul 2022 SH01 Statement of capital following an allotment of shares on 10 June 2022
  • GBP 61,500
30 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2022 MA Memorandum and Articles of Association