DECODED LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Director's details changed for Mr Alan Xavier Hudson on 2024-04-24

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075565910001

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN PARSONS / 01/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES BARTHOLOMEW HENRY / 01/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETERS / 01/08/2019

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR SIMON COLLINS

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR JULIET SCOTT-CROXFORD

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR ALAN XAVIER HUDSON

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BLACKWELL

View Document

08/07/158 July 2015 DIRECTOR APPOINTED JULIET SARAH SCOTT-CROXFORD

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

02/04/152 April 2015 SUB-DIVISION 25/11/14

View Document

02/04/152 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/1527 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR APPOINTED ANDREW ARTHUR MILLER

View Document

20/12/1320 December 2013 SUB-DIVISION 06/12/13

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 06/12/13 STATEMENT OF CAPITAL GBP 47.06

View Document

13/12/1313 December 2013 ADOPT ARTICLES 05/12/2013

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES BARTHOLOMEW HENRY / 18/03/2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETERS / 18/03/2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN PARSONS / 18/03/2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR JAMES BUNBURY BLACKWELL / 18/03/2013

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 79 THE CAUSEWAY STEVENTON OX13 6SQ UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES BARTHOLOMEW HENRY / 09/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR JAMES BUNBURY BLACKWELL / 09/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN PARSONS / 09/03/2012

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETERS / 28/01/2012

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR JAMES BUNBURY BLACKWELL / 28/01/2012

View Document

08/03/118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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