DECIMALS COUNT LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-01 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

25/02/2325 February 2023 Notification of Dawn Catling-Johnson as a person with significant control on 2023-02-11

View Document

23/02/2323 February 2023 Termination of appointment of Claire Rawson as a director on 2023-02-10

View Document

23/02/2323 February 2023 Registered office address changed from C/O 15 New Chapel Road Penistone Sheffield S36 9AG England to Room 10a Mcclintocks Business Centre Summer Lane Barnsley S70 2NZ on 2023-02-23

View Document

23/02/2323 February 2023 Cessation of Claire Rawson as a person with significant control on 2023-02-10

View Document

30/11/2230 November 2022 Appointment of Mrs Dawn Catling-Johnson as a director on 2022-11-17

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

05/01/225 January 2022 Notification of Claire Rawson as a person with significant control on 2021-12-22

View Document

05/01/225 January 2022 Cessation of Dawn Catling-Johnson as a person with significant control on 2021-12-22

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/06/2123 June 2021 Registered office address changed from 3 Southgate Penistone Sheffield S36 6EA England to 43 Lindley Crescent Thurnscoe Rotherham S63 0SW on 2021-06-23

View Document

23/06/2123 June 2021 Appointment of Mrs Dawn Catling-Johnson as a secretary on 2021-06-22

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/08/2029 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN CATLING / 19/08/2020

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 113 HIGH STREET THURNSCOE ROTHERHAM SOUTH YORKSHIRE S63 0QZ

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 113 HIGH ST THURNSCOE ROTHERHAM SYORKS S63 0QZ

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

23/12/1323 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/12/126 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/11/1116 November 2011 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