DECIPHER CONSULTING (UK) LIMITED
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-08 with no updates |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-08 with updates |
25/10/2325 October 2023 | Termination of appointment of Sandra Gibbons as a secretary on 2023-10-24 |
06/10/236 October 2023 | Appointment of Stephen Vincent Desimone as a director on 2023-10-02 |
06/10/236 October 2023 | Notification of Desimone Consulting Engineering Uk Limited as a person with significant control on 2023-10-02 |
06/10/236 October 2023 | Cessation of Nicholas Paul Gibbons as a person with significant control on 2023-10-02 |
06/10/236 October 2023 | Appointment of Anthony Francis Manuelli as a director on 2023-10-02 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-08 with updates |
04/04/224 April 2022 | Cancellation of shares. Statement of capital on 2022-03-03 |
30/03/2230 March 2022 | Resolutions |
30/03/2230 March 2022 | Resolutions |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
10/02/2210 February 2022 | Termination of appointment of Thomas Alun Francis as a director on 2022-02-04 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2021-03-31 |
21/07/2021 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
02/07/192 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
03/07/183 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | VARYING SHARE RIGHTS AND NAMES |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
09/08/179 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 1429 |
04/05/174 May 2017 | AUTH TO ALLOT 31/03/2017 |
24/04/1724 April 2017 | DIRECTOR APPOINTED MR THOMAS ALUN FRANCIS |
28/03/1728 March 2017 | REGISTERED OFFICE CHANGED ON 28/03/2017 FROM MUTFORDS HARE STREET BUNTINGFORD HERTFORDSHIRE SG9 0ED |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/02/1612 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/03/1526 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | DIRECTOR APPOINTED MR WILLIAM MICHAEL BORDILL |
11/03/1411 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/02/1315 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/02/1220 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL GIBBONS / 08/02/2010 |
18/02/1018 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
20/07/0720 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | DIRECTOR RESIGNED |
14/03/0614 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/01/065 January 2006 | NEW SECRETARY APPOINTED |
05/01/065 January 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/09/0519 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/02/0515 February 2005 | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/03/041 March 2004 | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS |
29/08/0329 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/02/0317 February 2003 | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS |
23/07/0223 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
06/03/026 March 2002 | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS |
06/03/026 March 2002 | NEW DIRECTOR APPOINTED |
23/03/0123 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/0122 February 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
08/02/018 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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