ABSTRACT DECOR (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/07/208 July 2020 | DISS40 (DISS40(SOAD)) |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
| 25/02/2025 February 2020 | FIRST GAZETTE |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 02/07/192 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/05/1831 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 21 MABEYS WALK MABEYS WALK HIGH WYCH SAWBRIDGEWORTH HERTFORDSHIRE CM21 0HN |
| 11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 12/04/1712 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 11/12/1611 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 28/01/1628 January 2016 | Annual return made up to 30 November 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 27/03/1527 March 2015 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM C/O JACQUES AND ASSOCIATES 3 BRITRIC CLOSE FLITCH GREEN DUNMOW ESSEX CM6 3FN |
| 02/01/152 January 2015 | Annual return made up to 30 November 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 27/09/1427 September 2014 | REGISTERED OFFICE CHANGED ON 27/09/2014 FROM SUITE 3 2ND FLOOR STANHOPE HOUSE HIGH STREET STANFORD-LE-HOPE ESSEX SS17 0HA |
| 10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 02/12/132 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 05/12/125 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 24/05/1224 May 2012 | ADOPT ARTICLES 10/05/2012 |
| 21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 09/05/129 May 2012 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 92A FRIERN GARDENS WICKFORD ESSEX SS12 0HD |
| 29/12/1129 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
| 16/08/1116 August 2011 | APPOINTMENT TERMINATED, DIRECTOR SPENCER POPE |
| 16/08/1116 August 2011 | APPOINTMENT TERMINATED, SECRETARY THURROCK NOMINEES LTD |
| 10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 04/05/114 May 2011 | SECOND FILING WITH MUD 30/11/10 FOR FORM AR01 |
| 01/12/101 December 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
| 15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 03/12/093 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THURROCK NOMINEES LTD / 30/11/2009 |
| 03/12/093 December 2009 | Annual return made up to 30 November 2009 with full list of shareholders |
| 03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER POPE / 30/11/2009 |
| 03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LEONARD WILLIAMSON / 30/11/2009 |
| 28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
| 08/12/088 December 2008 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
| 20/10/0820 October 2008 | CURRSHO FROM 30/11/2008 TO 31/10/2008 |
| 04/12/074 December 2007 | NEW DIRECTOR APPOINTED |
| 30/11/0730 November 2007 | 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