DECUS HOLDINGS (UK) LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

27/10/2227 October 2022 Full accounts made up to 2021-12-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FAILLA / 22/11/2019

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR JACK ABERNATHY

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR JOHN FAILLA

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 1ST FLOOR 37 - 39 LIME STREET LIME STREET LONDON EC3M 7AY

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY LAUREL GRAMMIG

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR JACK NEAL ABERNATHY

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR JOHN GRAHAM HARRIS

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR JOHN GRAHAM HARRIS

View Document

29/06/1629 June 2016 SECRETARY APPOINTED MR JOHN GRAHAM HARRIS

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STRIANESE

View Document

15/10/1515 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

21/08/1521 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/10/1427 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HATT

View Document

17/10/1317 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM C/O HAMMONDS LLP 7 DEVONSHIRE SQUARE LONDON EC2M 4YH UNITED KINGDOM

View Document

05/10/125 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/10/1015 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HATT / 01/01/2010

View Document

22/09/0922 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MR CHRISTOPHER DAVID HATT

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR AMY RANIERI

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 117 FENCHURCH STREET LONDON EC3M 5DY

View Document

24/10/0824 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / AMY RANIERI / 09/08/2008

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM C/O HAMMONDS 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY THOMAS DONEGAN JR

View Document

07/04/087 April 2008 SECRETARY APPOINTED LAUREL GRAMMIG

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 COMPANY NAME CHANGED QUEUE HOLDINGS (UK), LIMITED CERTIFICATE ISSUED ON 09/01/08

View Document

16/11/0716 November 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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