DECORUM EST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Micro company accounts made up to 2024-03-31 |
15/04/2515 April 2025 | Confirmation statement made on 2025-03-16 with no updates |
28/03/2528 March 2025 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/11/222 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/12/1811 December 2018 | PSC'S CHANGE OF PARTICULARS / MR KHALID MOHAMED MAHDI AL TAJIR / 31/10/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
26/01/1826 January 2018 | CURREXT FROM 31/12/2017 TO 31/03/2018 |
05/12/175 December 2017 | APPOINTMENT TERMINATED, DIRECTOR KHALID AL TAJIR |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/03/1618 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
02/01/162 January 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/03/1517 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
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 |
31/03/1431 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
31/03/1431 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JONES / 17/03/2014 |
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 |
25/04/1325 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/08/1215 August 2012 | REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM |
10/08/1210 August 2012 | APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED |
08/05/128 May 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
12/03/1212 March 2012 | COMPANY NAME CHANGED SISTANI DESIGN LIMITED CERTIFICATE ISSUED ON 12/03/12 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
11/01/1211 January 2012 | DIRECTOR APPOINTED KHALID MOHAMED MAHDI AL TAJIR |
10/01/1210 January 2012 | DIRECTOR APPOINTED NICOLA JONES |
10/01/1210 January 2012 | APPOINTMENT TERMINATED, SECRETARY CHARLES BRICE |
10/01/1210 January 2012 | PREVSHO FROM 28/02/2012 TO 31/12/2011 |
10/01/1210 January 2012 | APPOINTMENT TERMINATED, DIRECTOR IRAN SISTANI |
10/01/1210 January 2012 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BRICE |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 568 KINGS ROAD LONDON SW6 2DY |
10/01/1210 January 2012 | CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED |
18/03/1118 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
31/03/1031 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES MARK TRAFFORD BRICE / 31/03/2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IRAN SISTANI / 31/03/2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARK TRAFFORD BRICE / 31/03/2010 |
31/03/1031 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
02/05/082 May 2008 | RETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS |
21/09/0721 September 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | NEW DIRECTOR APPOINTED |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
17/03/0617 March 2006 | LOCATION OF DEBENTURE REGISTER |
17/03/0617 March 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 17 BROMPTON SQUARE LONDON SW3 2AD |
17/03/0617 March 2006 | LOCATION OF REGISTER OF MEMBERS |
17/03/0617 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
08/11/058 November 2005 | SECRETARY RESIGNED |
07/10/057 October 2005 | NEW SECRETARY APPOINTED |
18/03/0518 March 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
28/04/0428 April 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04 |
03/04/043 April 2004 | NEW SECRETARY APPOINTED |
14/05/0314 May 2003 | S366A DISP HOLDING AGM 18/03/03 |
26/04/0326 April 2003 | NEW SECRETARY APPOINTED |
26/04/0326 April 2003 | NEW DIRECTOR APPOINTED |
26/04/0326 April 2003 | REGISTERED OFFICE CHANGED ON 26/04/03 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
31/03/0331 March 2003 | SECRETARY RESIGNED |
31/03/0331 March 2003 | DIRECTOR RESIGNED |
18/03/0318 March 2003 | 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