DECKCOIN LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

30/01/2530 January 2025 Director's details changed for Mr Anthony John Sperrin on 2025-01-17

View Document

09/08/249 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

11/02/2211 February 2022 Director's details changed for Mr David Charles Farley on 2022-02-02

View Document

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/05/1529 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN NAISH / 01/01/2014

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/05/1423 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

16/01/1316 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR DAVID CHARLES FARLEY

View Document

26/10/1226 October 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

11/06/1211 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/05/1127 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/06/109 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/02/1015 February 2010 CURREXT FROM 31/05/2010 TO 30/06/2010

View Document

22/05/0922 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 36 KINGSTON HILL PLACE KINGSTON SURREY KT2 7QY

View Document

08/08/088 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY NORMAN GOLDING

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR ANITA GOLDING

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR CLINTON GOLDING

View Document

04/08/084 August 2008 DIRECTOR APPOINTED ANTHONY JOHN SPERRIN

View Document

04/08/084 August 2008 SECRETARY APPOINTED JUSTIN NAISH

View Document

04/07/084 July 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

30/08/0630 August 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 12 BLACKS ROAD HAMMERSMITH LONDON W6 9EU

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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