DECARBONIZER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-18 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-18 with updates

View Document

26/07/2126 July 2021 Change of details for Mr Ian Stafford Irons as a person with significant control on 2021-07-18

View Document

25/07/2125 July 2021 Registered office address changed from 31 Kenley Walk London W11 4XG United Kingdom to 31 Fff Kenley Walk London W11 4XG on 2021-07-25

View Document

25/07/2125 July 2021 Director's details changed for Mr Ian Stafford Irons on 2021-07-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STAFFORD IRONS / 18/07/2019

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042878810002

View Document

01/07/171 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042878810001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/03/1728 March 2017 SECRETARY'S CHANGE OF PARTICULARS / ERIN LEAH HUGHES / 28/03/2017

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 31 KENLEY WALK LONDON W11 4XG

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

19/09/1519 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

16/09/1416 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/09/1315 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/09/1218 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/10/1112 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ERIN LEAH HUGHES / 14/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/10/0922 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

14/08/0914 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN IRONS / 27/10/2007

View Document

17/10/0817 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ERIN HUGHES / 01/02/2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/11/077 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 12 ORBAIN ROAD LONDON SW6 7JY

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/02/0420 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/032 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/06/02

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: C/O UK COMPANYSHOP LIMITED THE SHEILLING BANK LANE, ABBERLEY WORCESTERSHIRE WR6 6BQ

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 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