THE DECORATORS MATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewDirector's details changed for Mr Paul Martin Hanrahan on 2025-09-16

View Document

17/09/2517 September 2025 NewChange of details for Mr Paul Martin Hanrahan as a person with significant control on 2025-09-16

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

03/01/243 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 31/03/16 UNAUDITED ABRIDGED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ALEXANDER ELLIOTT SHOREY / 11/11/2010

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN ALEXANDER ELLIOTT-SHOREY / 11/11/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 21/05/10 STATEMENT OF CAPITAL GBP 350

View Document

08/03/108 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/03/108 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE SHOREY

View Document

22/01/1022 January 2010 SECRETARY APPOINTED MR ADRIAN ALEXANDER ELLIOTT-SHOREY

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 76-80 CORNER FIELDE STREATHAM HILL LONDON SW2 4TJ

View Document

17/01/0717 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 21/02/06; NO CHANGE OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 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