DECAID CONSULTING LTD

Company Documents

DateDescription
08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/12/2017 December 2020 DISS40 (DISS40(SOAD))

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CLIVE TAPPIN / 11/12/2020

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MR RUPERT CLIVE TAPPIN / 11/12/2020

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 PSC'S CHANGE OF PARTICULARS / MR RUPERT CLIVE TAPPIN / 28/06/2019

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 5TH FLOOR CONGRESS HOUSE 14 LYON ROAD HARROW HA1 2EN ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 19 MILESTONE RD UPPER NORWOOD LONDON SE19 2LL UNITED KINGDOM

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR MORAG FLEMING

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM THIRD FLOOR 30-32 TABARD STREET LONDON SE1 4JU

View Document

04/09/154 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

07/04/157 April 2015 ADOPT ARTICLES 17/12/2014

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR RUPERT CLIVE TAPPIN

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR RUPERT TAPPIN

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM GROUND FLOOR 14 NEW WHARF ROAD LONDON N1 9RT UNITED KINGDOM

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CLIVE TAPPIN / 23/04/2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORAG BARBARA FLEMING / 23/04/2014

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR RUPERT CLIVE TAPPIN

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 PREVSHO FROM 31/08/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/08/1222 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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