DECIMAL FACTOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

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

View Accounts

24/03/2424 March 2024 Registered office address changed from C/O Butler & Co Llp 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

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/12/2316 December 2023 Change of details for Mr Manoj Vijay Karkhanis as a person with significant control on 2022-08-18

View Document

14/07/2314 July 2023 Satisfaction of charge 065964710001 in full

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-08-18

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065964710002

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

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

View Accounts

10/01/1910 January 2019 SUB-DIVISION 27/12/18

View Document

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

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 30 AEGEAN APARTMENT 19 WESTERN GATEWAY LONDON E16 1AR ENGLAND

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 20 - 22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065964710001

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANOJ VIJAY KARKHANIS

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

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

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM LEVEL 33 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ ENGLAND

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

21/08/1521 August 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

24/11/1424 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

23/10/1223 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/06/121 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY WESTCO NOMINEES LIMITED

View Document

06/10/116 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/09/119 September 2011 SECOND FILING WITH MUD 19/05/11 FOR FORM AR01

View Document

16/06/1116 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MANOJ VIJAY KARKHANIS / 16/05/2010

View Document

20/08/1020 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTCO NOMINEES LIMITED / 14/05/2010

View Document

16/08/1016 August 2010 30/03/10 STATEMENT OF CAPITAL GBP 20000

View Document

16/08/1016 August 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

10/02/1010 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 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