DECKFLAT LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewCurrent accounting period shortened from 2024-12-30 to 2024-06-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

14/04/2514 April 2025 Change of details for Cash Bases Group Limited as a person with significant control on 2024-05-15

View Document

09/01/259 January 2025 Appointment of Mr Paul Griffiths as a director on 2025-01-03

View Document

09/01/259 January 2025 Termination of appointment of Todd Polzin as a director on 2025-01-03

View Document

09/01/259 January 2025 Accounts for a dormant company made up to 2023-12-31

View Document

09/01/259 January 2025 Termination of appointment of Andrew Gordon Carr as a director on 2024-02-24

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2022-12-31

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

21/10/1921 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

26/10/1726 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

26/10/1726 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

26/10/1726 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

26/10/1726 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MARK OLSON

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP STONE

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR TODD POLZIN

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR ANDREW GORDON CARR

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 SECRETARY APPOINTED MR GEOFFREY IAN GRAY

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY PETER HOBDAY

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HOBDAY

View Document

28/04/1628 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

23/04/1523 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/05/131 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STANLEY HOBDAY / 01/05/2013

View Document

01/05/131 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER STANLEY HOBDAY / 01/05/2013

View Document

24/04/1224 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/03/127 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES STONE / 22/07/2011

View Document

06/07/116 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/05/1111 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/04/1128 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 COMPANY NAME CHANGED CASH BASES GROUP LIMITED CERTIFICATE ISSUED ON 10/01/05

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0430 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0430 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/09/0430 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/09/0430 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/09/0430 September 2004 SECTION 151-158 17/09/04

View Document

30/09/0430 September 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

25/09/0425 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0425 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/07/0412 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 £ IC 8335/6335 16/02/04 £ SR [email protected]=2000

View Document

19/02/0419 February 2004 NC DEC ALREADY ADJUSTED 20/10/03

View Document

19/02/0419 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0419 February 2004 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/0413 January 2004 £ IC 12587/8335 20/10/03 £ SR [email protected]=4252

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/12/038 December 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/08/0331 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 £ IC 23444/12587 16/06/03 £ SR [email protected]=10857

View Document

01/08/031 August 2003 £ IC 1164873/23444 16/06/03 £ SR 1141429@1=1141429

View Document

01/08/031 August 2003 ARTICLES OF ASSOCIATION

View Document

01/08/031 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/031 August 2003 AGREEMENT 16/06/03

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 AGREEMENT ACQ SHARES 18/04/02

View Document

30/07/0230 July 2002 GREEMENT GRANT OPTIONS 18/04/02

View Document

30/07/0230 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0230 July 2002 £ IC 1167905/1164699 18/04/02 £ SR [email protected]=3206

View Document

02/06/022 June 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0120 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: RANALAH ESTATE NEW ROAD NEW HAVEN EAST SUSSEX BN9 0EH

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

21/04/9921 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9826 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9826 May 1998 ALTER MEM AND ARTS 26/02/98

View Document

15/05/9815 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

10/05/9810 May 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 POS 26/02/98

View Document

20/04/9820 April 1998 £ IC 14541/12002 26/02/98 £ SR [email protected]=2539

View Document

16/03/9816 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 SHARES AGREEMENT OTC

View Document

19/01/9819 January 1998 SHARE OPTION SCHEME 17/12/97

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/05/97

View Document

07/08/977 August 1997 NC INC ALREADY ADJUSTED 29/05/97

View Document

07/08/977 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/05/97

View Document

07/08/977 August 1997 SUB DIVIDE SHARES 29/05/97

View Document

07/08/977 August 1997 NC INC ALREADY ADJUSTED 29/05/97

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 S-DIV 29/05/97

View Document

22/06/9722 June 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

12/06/9712 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/05/97

View Document

12/06/9712 June 1997 £ NC 100/1171782 30/0

View Document

12/06/9712 June 1997 ADOPT MEM AND ARTS 30/05/97

View Document

12/06/9712 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/05/97

View Document

10/06/9710 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9719 May 1997 ALTER MEM AND ARTS 14/04/97

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 REGISTERED OFFICE CHANGED ON 19/05/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/05/9719 May 1997 NEW SECRETARY APPOINTED

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 COMPANY NAME CHANGED CLINSTAR LIMITED CERTIFICATE ISSUED ON 22/04/97

View Document

07/04/977 April 1997 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