DECENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-03

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM C/O KAY JOHNSON GEE LLP 2ND FLOOR 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER DE CARPENTIER / 05/12/2016

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD M3 5EQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER DE CARPENTIER / 26/02/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 SECRETARY APPOINTED KATE BIRD

View Document

03/03/093 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY ALYSON DE CARPENTIER

View Document

02/07/082 July 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/03/075 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 COMPANY NAME CHANGED VALENTINESTAR LIMITED CERTIFICATE ISSUED ON 01/08/02

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ

View Document

02/06/022 June 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 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