DECIMAL HEALTHCARE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 | Micro company accounts made up to 2024-11-30 |
15/07/2515 July 2025 | Director's details changed for Mrs Abiola Olubukola Akinseye on 2025-07-01 |
10/06/2510 June 2025 | Confirmation statement made on 2025-04-05 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
01/08/241 August 2024 | Cessation of David Adeniji as a person with significant control on 2024-07-31 |
01/08/241 August 2024 | Termination of appointment of David Adeniji as a director on 2024-07-31 |
15/06/2415 June 2024 | Certificate of change of name |
17/05/2417 May 2024 | Micro company accounts made up to 2023-11-30 |
05/04/245 April 2024 | Notification of David Adeniji as a person with significant control on 2024-04-05 |
05/04/245 April 2024 | Change of details for Mrs Abiola Olubukola Akinseye as a person with significant control on 2024-04-05 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with updates |
30/11/2330 November 2023 | Confirmation statement made on 2023-09-26 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
11/04/2311 April 2023 | Micro company accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
09/11/229 November 2022 | Registered office address changed from 13 Pointer Close London SE28 8PN England to Office 7, 599 - 613 Storage King Dartford Princes Road Dartford DA2 6HH on 2022-11-09 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with updates |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-06 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
29/11/2129 November 2021 | Micro company accounts made up to 2020-11-30 |
11/10/2111 October 2021 | Registered office address changed from 1st Floor, Thames House 3 Wellington Street London SE18 6NY England to 13 Pointer Close London SE28 8PN on 2021-10-11 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
20/07/2020 July 2020 | REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 13 POINTER CLOSE LONDON SE28 8PN UNITED KINGDOM |
28/05/2028 May 2020 | COMPANY NAME CHANGED DECIMAL HEALTHCARE SERVICES LIMITED CERTIFICATE ISSUED ON 28/05/20 |
24/01/2024 January 2020 | DIRECTOR APPOINTED MRS REBECCA ADENIJI |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
07/11/187 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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