DECIPHER PROGRAMME MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Cessation of Nicholas Paul Gibbons as a person with significant control on 2024-10-02 |
21/01/2521 January 2025 | Notification of Desimone Consulting Engineering Uk Ltd as a person with significant control on 2024-10-02 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-03-31 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-16 with updates |
02/10/232 October 2023 | Confirmation statement made on 2023-09-30 with updates |
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 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with no updates |
04/05/224 May 2022 | Confirmation statement made on 2022-05-03 with updates |
21/02/2221 February 2022 | Termination of appointment of Thomas Alun Francis as a director on 2022-02-07 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
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 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
02/07/192 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
03/07/183 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
09/08/179 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | REGISTERED OFFICE CHANGED ON 28/03/2017 FROM MUTFORDS HARE STREET BUNTINGFORD HERTFORDSHIRE SG9 0ED UNITED KINGDOM |
28/03/1728 March 2017 | Registered office address changed from , Mutfords Hare Street, Buntingford, Hertfordshire, SG9 0ED, United Kingdom to Sunrise House Hulley Road Macclesfield SK10 2LP on 2017-03-28 |
15/03/1715 March 2017 | 15/03/17 STATEMENT OF CAPITAL GBP 1000 |
27/02/1727 February 2017 | REDUCE ISSUED CAPITAL 09/02/2017 |
27/02/1727 February 2017 | SOLVENCY STATEMENT DATED 09/02/17 |
27/02/1727 February 2017 | STATEMENT BY DIRECTORS |
05/12/165 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
05/12/165 December 2016 | PREVSHO FROM 31/10/2016 TO 31/03/2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
03/05/163 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALUN FRANCIS / 03/05/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098148640001 |
08/10/158 October 2015 | 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