- Company Overview for DECORUS (INTERNATIONAL) LIMITED (SC359462)
- Filing history for DECORUS (INTERNATIONAL) LIMITED (SC359462)
- People for DECORUS (INTERNATIONAL) LIMITED (SC359462)
- More for DECORUS (INTERNATIONAL) LIMITED (SC359462)
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) |
---|---|---|---|
12 Feb 2025 | AA | Unaudited abridged accounts made up to 31 May 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
11 Jan 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
01 May 2023 | AP03 | Appointment of Mr Gordon Wilkie Whittet as a secretary on 28 April 2023 | |
04 Apr 2023 | TM02 | Termination of appointment of Wjm Secretaries Limited as a secretary on 31 March 2023 | |
04 Apr 2023 | AD01 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to 14 West Park Avenue Inverness IV2 5JP on 4 April 2023 | |
21 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
21 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
19 May 2021 | CH01 | Director's details changed for Mr Gordon Wilkie Whittet on 13 May 2021 | |
19 May 2021 | PSC04 | Change of details for Mr Gordon Wilkie Whittet as a person with significant control on 13 May 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
31 Jul 2020 | TM02 | Termination of appointment of Duncan Corporate (Secretaries) Limited as a secretary on 31 July 2020 | |
31 Jul 2020 | AP04 | Appointment of Wjm Secretaries Limited as a secretary on 31 July 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
18 May 2020 | AD01 | Registered office address changed from C/O C/O Calum I Duncan Corporate Lawyers Ltd 3 Attadale Road Inverness Highland IV3 5QH to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 18 May 2020 | |
24 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
29 Jul 2019 | CH04 | Secretary's details changed for Duncan Corporate (Secretaries) Limited on 1 July 2019 | |
14 May 2019 | PSC01 | Notification of Craig Martin Whittet as a person with significant control on 14 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
25 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 |