DECENTRA LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAccounts for a dormant company made up to 2025-07-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

08/05/248 May 2024 Appointment of Mr Marco Cipriani as a director on 2024-03-27

View Document

07/05/247 May 2024 Cessation of Sante Dino Facchini as a person with significant control on 2024-03-27

View Document

07/05/247 May 2024 Notification of Marco Cipriani as a person with significant control on 2024-03-27

View Document

07/05/247 May 2024 Termination of appointment of Sante Dino Facchini as a director on 2024-03-27

View Document

03/05/243 May 2024 Certificate of change of name

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

13/10/2313 October 2023 Registered office address changed from PO Box 4385 08133267 - Companies House Default Address Cardiff CF14 8LH to Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW on 2023-10-13

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-07-31

View Document

03/05/233 May 2023 Registered office address changed to PO Box 4385, 08133267 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 CESSATION OF LIPPMANN UK LIMITED AS A PSC

View Document

25/06/1825 June 2018 CESSATION OF MASTERTECH NEW LIMITED AS A PSC

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR SANTE DINO FACCHINI / 13/06/2017

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/07/1610 July 2016 REGISTERED OFFICE CHANGED ON 10/07/2016 FROM INTERNATIONAL HOUSE 221 BOW ROAD LONDON E3 2SJ

View Document

10/07/1610 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTE DINO FACCHINI / 12/06/2016

View Document

10/07/1610 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTE DINO FACCHINI / 28/09/2015

View Document

28/09/1528 September 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/07/141 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ARTICLES OF ASSOCIATION

View Document

22/05/1322 May 2013 ALTER ARTICLES 29/04/2013

View Document

06/07/126 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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