DECODE LONDON LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Liquidators' statement of receipts and payments to 2024-10-30

View Document

08/11/238 November 2023 Registered office address changed from 249 249 Wightman Road London N8 0NB England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2023-11-08

View Document

08/11/238 November 2023 Statement of affairs

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Appointment of a voluntary liquidator

View Document

08/11/238 November 2023 Resolutions

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

21/04/2321 April 2023 Compulsory strike-off action has been suspended

View Document

21/04/2321 April 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2021-10-31

View Document

01/10/221 October 2022 Compulsory strike-off action has been suspended

View Document

01/10/221 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

28/02/2228 February 2022 Registered office address changed from Unit 6-9 Fairways Business Park Lammas Road London E10 7QB England to 249 249 Wightman Road London N8 0NB on 2022-02-28

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Compulsory strike-off action has been suspended

View Document

20/10/2120 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

10/07/2110 July 2021 Change of details for Mr Ryan Michael Malone as a person with significant control on 2021-06-25

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM UNIT B02 LEYTON INDUSTRIAL VILLAGE ARGALL AVENUE LONDON E10 7QP

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/03/162 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063924330001

View Document

13/02/1513 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES WILLIAM MASSIE-TAYLOR / 17/06/2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 49 FIRST FLOOR HACKNEY ROAD LONDON E2 7NX

View Document

17/06/1417 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GILES WILLIAM MASSIE-TAYLOR / 17/06/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MICHAEL MALONE / 12/12/2013

View Document

18/02/1418 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/01/1322 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM 12A BROADWAY MARKET MEWS LONDON E8 4TS UNITED KINGDOM

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/05/1118 May 2011 DISS40 (DISS40(SOAD))

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

15/05/1115 May 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 12 BROADWAY MARKET MEWS LONDON LONDON E8 4S

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN MICHAEL MALONE / 19/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES WILLIAM MASSIE-TAYLOR / 19/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GILES WILLIAM MASSIE-TAYLOR / 19/01/2010

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RYAN MALONE / 12/03/2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 97A STAPLETON HALL ROAD LONDON LONDON N4 4RH

View Document

08/10/078 October 2007 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