DECAL GROUP HOLDINGS LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewRegistered office address changed from 13 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland to 11-13 Montrose Avenue Hillington Park Glasgow G52 4LA on 2025-10-14

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-18 with no updates

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/10/2416 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Registration of charge SC7386930002, created on 2023-01-19

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Current accounting period shortened from 2023-07-31 to 2023-01-31

View Document

25/01/2325 January 2023 Memorandum and Articles of Association

View Document

25/01/2325 January 2023 Resolutions

View Document

23/01/2323 January 2023 Registration of charge SC7386930001, created on 2023-01-12

View Document

22/01/2322 January 2023 Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to 13 Carlyle Avenue Hillington Park Glasgow G52 4XX on 2023-01-22

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