DECORUM EST ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/03/169 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/11/154 November 2015 | DIRECTOR APPOINTED MISS NICOLA JONES |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/05/1527 May 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
27/05/1527 May 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
19/05/1519 May 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES |
11/05/1511 May 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/05/1511 May 2015 | COMPANY NAME CHANGED STEVE CHARLES ASSOCIATES LTD CERTIFICATE ISSUED ON 11/05/15 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/03/1420 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES / 02/02/2014 |
20/03/1420 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KHALID MOHAMED MAHDI AL TAJIR / 09/02/2014 |
20/03/1420 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/06/137 June 2013 | PREVSHO FROM 28/02/2013 TO 31/12/2012 |
14/03/1314 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
08/11/128 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
07/09/127 September 2012 | ADOPT ARTICLES 23/07/2012 |
29/08/1229 August 2012 | DIRECTOR APPOINTED KHALID MOHAMED MAHDI AL TAJIR |
28/08/1228 August 2012 | 23/07/12 STATEMENT OF CAPITAL GBP 100 |
18/08/1218 August 2012 | DISS40 (DISS40(SOAD)) |
17/08/1217 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES / 09/02/2012 |
17/08/1217 August 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
15/08/1215 August 2012 | REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ UNITED KINGDOM |
05/06/125 June 2012 | FIRST GAZETTE |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
09/02/119 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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