DECO ASSET MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
08/12/248 December 2024 | Application to strike the company off the register |
27/03/2427 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
09/11/239 November 2023 | Satisfaction of charge 1 in full |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-03-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-02-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-17 with no updates |
19/12/2119 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
25/06/1925 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/03/199 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
07/01/167 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
20/03/1520 March 2015 | 17/02/15 NO CHANGES |
03/01/153 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
14/03/1414 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
06/01/146 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
25/03/1325 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY KEITH CHANCE / 01/02/2013 |
25/03/1325 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CHANCE / 01/02/2013 |
22/03/1322 March 2013 | 17/02/13 NO CHANGES |
16/08/1216 August 2012 | 31/03/12 TOTAL EXEMPTION FULL |
07/08/127 August 2012 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 230 WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HB UNITED KINGDOM |
02/03/122 March 2012 | 17/02/12 NO CHANGES |
22/03/1122 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/03/1117 March 2011 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
17/02/1117 February 2011 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM UNIT 5 BEEHIVE BUSINESS CENTRE BEEHIVE LANE CHELMSFORD CM2 9TE UNITED KINGDOM |
17/02/1117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CHANCE / 17/02/2011 |
17/02/1117 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
17/02/1117 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY KEITH CHANCE / 17/02/2011 |
21/12/1021 December 2010 | SECRETARY APPOINTED MR GEOFFREY KEITH CHANCE |
21/12/1021 December 2010 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KEITH CHANCE |
02/12/102 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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