DECAHEDRON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Amended total exemption full accounts made up to 2023-12-31

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Director's details changed for Mr Suhelahmed Gulam Mohmmed Bhutawala on 2024-02-21

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

08/09/238 September 2023 Change of details for Cosmos Holdings Inc as a person with significant control on 2022-12-15

View Document

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

View Accounts

30/12/2230 December 2022 Accounts for a small company made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2020-12-31

View Document

18/01/2218 January 2022 Registered office address changed from Unit 11 Spire Green Centre Harlow Essex CM19 5TR England to Unit 14 Spire Green Centre Harlow Essex CM19 5TR on 2022-01-18

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

12/06/2012 June 2020 10/06/20 STATEMENT OF CAPITAL GBP 1512589

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 12/09/19 STATEMENT OF CAPITAL GBP 797615

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 161 LANCASTER ROAD ENFIELD MIDDLESEX EN2 0JN

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR NIKOLAOS LAZAROU

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR SUHELAHMED GULAM MOHMMED BHUTAWALA

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

01/11/181 November 2018 01/10/18 STATEMENT OF CAPITAL GBP 487000

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR GRIGORIOS SIOKAS

View Document

01/11/161 November 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/10/1516 October 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS MARINOPOULOS

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR PANOS MARINOPOULOS

View Document

23/05/1223 May 2012 26/04/12 STATEMENT OF CAPITAL GBP 140961

View Document

10/04/1210 April 2012 06/03/12 STATEMENT OF CAPITAL GBP 140401

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR KONSTANTINOS MARINOPOULOS

View Document

01/11/111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/08/118 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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