DECADANCE EVENTS LTD

Company Documents

DateDescription
22/11/2422 November 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

19/02/2419 February 2024 Registered office address changed from 151B Bury New Road Whitefield Manchester Greater Manchester M45 6AA United Kingdom to 151B Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 2024-02-19

View Document

27/10/2327 October 2023 Registered office address changed from 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA United Kingdom to 151B Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 2023-10-27

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

16/02/2316 February 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/06/2012 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

26/02/2026 February 2020 COMPANY NAME CHANGED DECADANCE RADIO LTD CERTIFICATE ISSUED ON 26/02/20

View Document

25/10/1925 October 2019 CESSATION OF GRAEME KEVIN MORRIS AS A PSC

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED ANTHONY NICHOLS

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME MORRIS

View Document

16/10/1916 October 2019 CHANGE PERSON AS DIRECTOR

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY NICHOLS

View Document

16/10/1916 October 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

15/10/1915 October 2019 COMPANY NAME CHANGED EDDJAY INVESTMENTS LTD CERTIFICATE ISSUED ON 15/10/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1830 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company