DECODER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

04/08/244 August 2024 Micro company accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

16/08/1816 August 2018 COMPANY RESTORED ON 16/08/2018

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AILBHE BRID PHELAN

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1816 August 2018 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/06/1826 June 2018 STRUCK OFF AND DISSOLVED

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

21/03/1621 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS AILBHE BRID PHELAN / 01/09/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/03/1429 March 2014 DISS40 (DISS40(SOAD))

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM UNITED HOUSE NORTH ROAD LONDON N7 9DP UNITED KINGDOM

View Document

27/03/1427 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

13/03/1413 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 823 SALISBURY HOUSE 29 FINSBURY CIRCUS LONDON EC2M 5QQ

View Document

16/02/1116 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY COMPSEC K&R LIMITED

View Document

07/12/107 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPSEC K&R LIMITED / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES NOLAN / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILBHE PHELAN / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/03/096 March 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 21/01/08; NO CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 805 SALISBURY HOUSE 31 FINSBURY CIRCUS LONDON EC2M 5SQ

View Document

30/01/0230 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 21/01/98; CHANGE OF MEMBERS

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 21/01/97; CHANGE OF MEMBERS

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 COMPANY NAME CHANGED TOTAL DESIGN EUROPE LIMITED CERTIFICATE ISSUED ON 01/11/95

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

05/02/955 February 1995 RETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/10/946 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/947 August 1994 AUDITOR'S RESIGNATION

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94 FROM: 90 ECCLESTON CRESCENT CHADWELL HEATH ROMFORD ESSEX RM6 4RA

View Document

14/02/9414 February 1994 RETURN MADE UP TO 21/01/94; CHANGE OF MEMBERS

View Document

04/02/944 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

15/04/9315 April 1993 NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 RETURN MADE UP TO 21/01/93; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 COMPANY NAME CHANGED RELAYTODAY LIMITED CERTIFICATE ISSUED ON 26/02/92

View Document

19/02/9219 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/02/9216 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/02/9216 February 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 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