DECORUM EST ASSOCIATES LIMITED

Company Documents

DateDescription
28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 DIRECTOR APPOINTED MISS NICOLA JONES

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES

View Document

11/05/1511 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1511 May 2015 COMPANY NAME CHANGED STEVE CHARLES ASSOCIATES LTD
CERTIFICATE ISSUED ON 11/05/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES / 02/02/2014

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KHALID MOHAMED MAHDI AL TAJIR / 09/02/2014

View Document

20/03/1420 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

14/03/1314 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

07/09/127 September 2012 ADOPT ARTICLES 23/07/2012

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED KHALID MOHAMED MAHDI AL TAJIR

View Document

28/08/1228 August 2012 23/07/12 STATEMENT OF CAPITAL GBP 100

View Document

18/08/1218 August 2012 DISS40 (DISS40(SOAD))

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES / 09/02/2012

View Document

17/08/1217 August 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

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

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

09/02/119 February 2011 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