DECANTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

22/03/2522 March 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/12/2418 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Appointment of Mr Max Christopher Turner as a director on 2023-01-23

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

26/11/2126 November 2021 Registered office address changed from 331 & 332 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB England to 34B Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB on 2021-11-26

View Document

26/11/2126 November 2021 Termination of appointment of James Hupfiled as a director on 2021-11-25

View Document

26/11/2126 November 2021 Termination of appointment of Sanchia Evans as a director on 2021-11-25

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR JAMES HUPFILED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

12/11/1912 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 ADOPT ARTICLES 10/05/2019

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR OLIVER TURNER

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER TURNER / 03/12/2018

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX TURNER

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM OVERCLOSE DARK LANE SYTCHAMPTON STOURPORT-ON-SEVERN DY13 9TA

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE TURNER

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED SANCHIA EVANS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 05/01/15 STATEMENT OF CAPITAL GBP 100

View Document

28/01/1628 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM DAMSON COTTAGE DUNHAMPTON STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 9SW UNITED KINGDOM

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN JONES

View Document

05/01/155 January 2015 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