DECORUM LIMITED

Company Documents

DateDescription
15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Appointment of a voluntary liquidator

View Document

09/10/239 October 2023 Registered office address changed from 128 Maypole Road Ashurst Wood East Grinstead RH19 3RE England to Galley House Moon Lane Barnet EN5 5YL on 2023-10-09

View Document

09/10/239 October 2023 Statement of affairs

View Document

09/10/239 October 2023 Resolutions

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/05/2324 May 2023 Registered office address changed from 67 Westow Hill London SE19 1TS England to 128 Maypole Road Ashurst Wood East Grinstead RH19 3RE on 2023-05-24

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

20/02/2320 February 2023 Termination of appointment of Stavros Agapiou as a director on 2023-02-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR STAVROS AGAPIOU

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

02/08/182 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA KAROULLA

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

13/01/1513 January 2015 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