DECON PM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/02/2525 February 2025 Change of details for Mr Alexander David Chapman as a person with significant control on 2025-02-21

View Document

25/02/2525 February 2025 Change of details for Mr Alexander David Chapman as a person with significant control on 2025-02-21

View Document

24/02/2524 February 2025 Change of details for Mr Alexander David Chapman as a person with significant control on 2025-02-21

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

21/02/2521 February 2025 Statement of capital following an allotment of shares on 2025-02-05

View Document

21/02/2521 February 2025 Cessation of Georgia Emily Chapman as a person with significant control on 2025-01-30

View Document

21/02/2521 February 2025 Change of details for Mr Alexander David Chapman as a person with significant control on 2025-02-05

View Document

21/02/2521 February 2025 Notification of Decon Holding Group Ltd as a person with significant control on 2025-02-05

View Document

27/08/2427 August 2024 Registered office address changed from 2 Lakeview Stables St. Clere, Kemsing Sevenoaks TN15 6NL England to 5-6 Charlotte Road London EC2A 3DH on 2024-08-27

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Change of details for Mr Alexander David Chapman as a person with significant control on 2018-02-28

View Document

07/02/227 February 2022 Change of details for Mrs Georgia Emily Chapman as a person with significant control on 2018-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/07/1918 July 2019 27/06/19 STATEMENT OF CAPITAL GBP 12

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID CHAPMAN / 28/02/2018

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGIA CHAPMAN

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1828 February 2018 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