DECIMAL FACTOR MERCHANT SERVICES LTD

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-05-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

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

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/11/2030 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

20/12/1920 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

28/12/1828 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 30 AEGEAN APARTMENT 19 WESTERN GATEWAY LONDON E16 1AR ENGLAND

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DECIMAL FACTOR LIMITED

View Document

08/05/188 May 2018 CESSATION OF MANOJ KARKHANIS AS A PSC

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR HITEN MANGLANI

View Document

08/05/188 May 2018 CESSATION OF HITEN RAJESH MANGLANI AS A PSC

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR TUSHAR GADIKAR

View Document

23/05/1723 May 2017 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