DECIMAL FACTOR MERCHANT SERVICES LTD
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-22 with no updates |
29/01/2529 January 2025 | Micro company accounts made up to 2024-05-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/03/2424 March 2024 | Registered office address changed from C/O Butler & Co Llp Third Floor 126-134 Baker Street London W1U 6UE England to Level 39 One Canada Square Canary Wharf London E14 5AB on 2024-03-24 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/11/2030 November 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
20/12/1920 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
28/12/1828 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 30 AEGEAN APARTMENT 19 WESTERN GATEWAY LONDON E16 1AR ENGLAND |
01/11/181 November 2018 | REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
08/05/188 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DECIMAL FACTOR LIMITED |
08/05/188 May 2018 | CESSATION OF MANOJ KARKHANIS AS A PSC |
08/05/188 May 2018 | APPOINTMENT TERMINATED, DIRECTOR HITEN MANGLANI |
08/05/188 May 2018 | CESSATION OF HITEN RAJESH MANGLANI AS A PSC |
08/05/188 May 2018 | APPOINTMENT TERMINATED, DIRECTOR TUSHAR GADIKAR |
23/05/1723 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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