DEC4DE PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Termination of appointment of Judy Cox as a director on 2025-01-03

View Document

03/01/253 January 2025 Cessation of Judy Cox as a person with significant control on 2025-01-03

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

29/09/2429 September 2024 Confirmation statement made on 2023-08-29 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-02-28

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 Confirmation statement made on 2020-03-11 with no updates

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

11/03/2011 March 2020 PREVEXT FROM 31/08/2019 TO 28/02/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MRS JUDY COX / 01/12/2019

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MRS JUDY COX

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDY COX

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR MARKUS JOHAN JOSEPH COX / 01/12/2019

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARKUS JOHAN JOSEPH COX / 26/11/2018

View Document

26/11/1826 November 2018 CESSATION OF JUDY COX AS A PSC

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

25/09/1825 September 2018 COMPANY NAME CHANGED DEC4DE LIMITED CERTIFICATE ISSUED ON 25/09/18

View Document

30/08/1830 August 2018 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