DECORATIVE COLLECTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-16 with no updates |
07/04/257 April 2025 | Amended micro company accounts made up to 2024-06-30 |
17/03/2517 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
22/03/2422 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
22/03/2322 March 2023 | Micro company accounts made up to 2022-06-30 |
20/01/2320 January 2023 | Registered office address changed from C/O C/O Evo Accounting Limited 1 Crossways Court Fernhurst Haslemere Surrey GU27 3EP to 2 the Birches West Chiltington Pulborough RH20 2PH on 2023-01-20 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | DIRECTOR APPOINTED MR PETER FRANCIS WALTON |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
10/01/1710 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
20/06/1620 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
19/01/1619 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
01/12/151 December 2015 | RETURN OF PURCHASE OF OWN SHARES |
30/10/1530 October 2015 | RETURN OF PURCHASE OF OWN SHARES |
18/09/1518 September 2015 | RETURN OF PURCHASE OF OWN SHARES |
19/08/1519 August 2015 | RETURN OF PURCHASE OF OWN SHARES |
31/07/1531 July 2015 | RETURN OF PURCHASE OF OWN SHARES |
13/07/1513 July 2015 | RETURN OF PURCHASE OF OWN SHARES |
30/06/1530 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
02/06/152 June 2015 | RETURN OF PURCHASE OF OWN SHARES |
07/05/157 May 2015 | RETURN OF PURCHASE OF OWN SHARES |
15/04/1515 April 2015 | RETURN OF PURCHASE OF OWN SHARES |
18/02/1518 February 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
17/02/1517 February 2015 | RETURN OF PURCHASE OF OWN SHARES |
19/01/1519 January 2015 | RETURN OF PURCHASE OF OWN SHARES |
24/12/1424 December 2014 | RETURN OF PURCHASE OF OWN SHARES |
20/11/1420 November 2014 | RETURN OF PURCHASE OF OWN SHARES |
21/10/1421 October 2014 | RETURN OF PURCHASE OF OWN SHARES |
17/09/1417 September 2014 | RETURN OF PURCHASE OF OWN SHARES |
05/09/145 September 2014 | RETURN OF PURCHASE OF OWN SHARES |
28/07/1428 July 2014 | RETURN OF PURCHASE OF OWN SHARES |
23/06/1423 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
19/06/1419 June 2014 | RETURN OF PURCHASE OF OWN SHARES |
21/05/1421 May 2014 | RETURN OF PURCHASE OF OWN SHARES |
02/05/142 May 2014 | RETURN OF PURCHASE OF OWN SHARES |
01/04/141 April 2014 | APPOINTMENT TERMINATED, DIRECTOR JILL PERRY |
01/04/141 April 2014 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 49 CASTLE RISING ROAD, SOUTH WOOTTON KING'S LYNN PE30 3JA UNITED KINGDOM |
01/04/141 April 2014 | 31/03/14 STATEMENT OF CAPITAL GBP 80 |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
27/06/1327 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
26/06/1226 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
29/06/1129 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
18/06/1018 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE WALTON / 01/10/2009 |
16/06/0916 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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