DECADENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/08/256 August 2025 Confirmation statement made on 2025-07-30 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

30/07/2430 July 2024 Director's details changed for Mr Miles Spencer Paul Tucker on 2024-07-27

View Document

04/07/244 July 2024 Change of details for Mr Miles Spencer Paul Tucker as a person with significant control on 2024-07-02

View Document

04/07/244 July 2024 Change of details for Mrs Joanne Tucker as a person with significant control on 2024-07-02

View Document

03/07/243 July 2024 Registered office address changed from 41 Scott Walk Bridgeyate Bristol South Glos BS30 5WB to Unit 7 Greenway Farm Bath Road Wick Bristol BS30 5RL on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Mr Miles Spencer Paul Tucker on 2024-07-02

View Document

03/07/243 July 2024 Director's details changed for Mrs Joanne Tucker on 2024-07-02

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Satisfaction of charge 1 in full

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Change of share class name or designation

View Document

18/10/2218 October 2022 Change of share class name or designation

View Document

10/01/2210 January 2022 Previous accounting period extended from 2021-10-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

03/06/213 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MRS JOANNE TUCKER / 05/03/2021

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MR MILES SPENCER PAUL TUCKER / 05/03/2021

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES SPENCER PAUL TUCKER / 05/03/2021

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE TUCKER / 05/03/2021

View Document

16/11/2016 November 2020 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNE TUCKER / 30/07/2020

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR MILES SPENCER PAUL TUCKER / 30/07/2020

View Document

01/07/201 July 2020 CESSATION OF JOANNE TUCKER AS A PSC

View Document

01/07/201 July 2020 CESSATION OF MILES SPENCER PAUL TUCKER AS A PSC

View Document

18/02/2018 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

28/01/1928 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/08/1829 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE TUCKER

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES SPENCER PAUL TUCKER

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/08/148 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MRS JOANNE TUCKER

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/08/115 August 2011 30/07/11 NO CHANGES

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/08/102 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

21/12/0921 December 2009 CURREXT FROM 31/07/2010 TO 31/10/2010

View Document

30/07/0930 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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