DECODEXP LTD

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

09/08/249 August 2024 Registered office address changed from Office 203 Filwood Green Business Park Filwood Park Lane Bristol BS4 1ET England to Hamilton House 87-89 Bell Street Reigate RH2 7AN on 2024-08-09

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Director's details changed for Mr Sam Joseph Pollard - Jones on 2024-04-03

View Document

16/04/2416 April 2024 Director's details changed for Mr Jamie Pollard Jones on 2024-04-03

View Document

16/04/2416 April 2024 Change of details for Sam Joseph Pollard as a person with significant control on 2024-04-01

View Document

16/04/2416 April 2024 Change of details for Mr Jamie Pollard Jones as a person with significant control on 2024-04-03

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-04-30

View Document

15/02/2415 February 2024 Notification of Sam Joseph Pollard as a person with significant control on 2023-04-10

View Document

15/02/2415 February 2024 Change of details for Mr Jamie Pollard Jones as a person with significant control on 2023-04-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

16/03/2316 March 2023 Registered office address changed from 16 Hammonds Lane Totton Southampton SO40 3LG England to Office 203 Filwood Green Business Park Filwood Park Lane Bristol BS4 1ET on 2023-03-16

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/08/203 August 2020 COMPANY NAME CHANGED CHALLENGER ESCAPES LIMITED CERTIFICATE ISSUED ON 03/08/20

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR BARNABY WYNTER

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 DIRECTOR APPOINTED MR SAM JOSEPH POLLARD - JONES

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 26 BARNES MEADOW BARNES MEADOW UPLYME LYME REGIS DT7 3TD UNITED KINGDOM

View Document

16/04/1816 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information