DECIPHER NETWORK LTD

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

26/02/2526 February 2025 Current accounting period extended from 2025-04-27 to 2025-04-30

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/02/2412 February 2024 Change of details for Mr James Fitzmaurice as a person with significant control on 2023-09-01

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

31/01/2431 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-27

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-04 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/03/2324 March 2023 Termination of appointment of Joanne Lisa Simpson as a director on 2023-03-24

View Document

24/03/2324 March 2023 Termination of appointment of Victoria Ann Fitzmaurice as a director on 2023-03-24

View Document

24/03/2324 March 2023 Cessation of Joanne Lisa Simpson as a person with significant control on 2023-03-24

View Document

24/03/2324 March 2023 Cessation of Victoria Ann Fitzmaurice as a person with significant control on 2023-03-24

View Document

11/03/2311 March 2023 Appointment of Mr James Fitzmaurice as a director on 2023-03-10

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM C/O LG ACCOUNTANCY LIMITED 63 THE WOOD STOKE-ON-TRENT ST3 6HR UNITED KINGDOM

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/11/182 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MRS JOANNE LISA SIMPSON

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LISA SIMPSON

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA ANN FITZMAURICE / 14/09/2018

View Document

14/09/1814 September 2018 14/09/18 STATEMENT OF CAPITAL GBP 100

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM VENTURE POINT TOWERS BUSINESS PARK, WHEELHOUSE ROAD WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE WS15 1UZ UNITED KINGDOM

View Document

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ANN FITZMAURICE

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

01/07/171 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

01/07/171 July 2017 PREVSHO FROM 30/06/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MRS VICTORIA ANN FITZMAURICE

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES FITZMAURICE

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTIAN SCOTT TURNER / 12/09/2016

View Document

01/07/161 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/06/154 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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