DECOREAN BUILD LTD

Company Documents

DateDescription
09/05/259 May 2025

View Document

31/07/2431 July 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Registered office address changed from 1075 Finchley Road London NW11 0PU England to Unit 9B the High Cross Centre Fountayne Road London N15 4BE on 2024-05-13

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

23/07/2323 July 2023 Termination of appointment of Yechezkel Shraga Stern as a director on 2022-05-30

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/05/2328 May 2023 Previous accounting period extended from 2022-08-30 to 2022-08-31

View Document

19/12/2219 December 2022 Micro company accounts made up to 2021-08-31

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

11/10/2111 October 2021 Notification of S&a Savers Ltd as a person with significant control on 2021-09-01

View Document

11/10/2111 October 2021 Registered office address changed from 18 Lynmouth Road London N16 6XL England to 1075 Finchley Road London NW11 0PU on 2021-10-11

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

06/10/216 October 2021 Cessation of Decorean Projects Ltd as a person with significant control on 2021-08-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

21/07/2021 July 2020 PREVSHO FROM 30/09/2019 TO 31/08/2019

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DECOREAN PROJECTS LTD

View Document

13/06/1913 June 2019 CESSATION OF DECOREAN LTD AS A PSC

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

24/03/1924 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. YECHEZKEL SHRAGA STERN / 24/03/2019

View Document

24/03/1924 March 2019 REGISTERED OFFICE CHANGED ON 24/03/2019 FROM 32 HADLEY COURT 32 HADLEY COURT CAZENOVE ROAD LONDON ENGLAND N16 6JU UNITED KINGDOM

View Document

04/09/184 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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