DECIMAL FACTOR SOFTWARE LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-01-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

24/03/2424 March 2024 Registered office address changed from C/O Butler & Co Llp Third Floor 126-134 Baker Street London W1U 6UE England to Level 39 One Canada Square Canary Wharf London E14 5AB on 2024-03-24

View Document

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

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

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

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

05/01/225 January 2022 Appointment of Mr Manoj Vijay Karkhanis as a director on 2022-01-05

View Document

05/01/225 January 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Butler & Co Llp Third Floor 126-134 Baker Street London W1U 6UE on 2022-01-05

View Document

05/01/225 January 2022 Termination of appointment of Pallavi Dattatray Inamdar as a director on 2022-01-05

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-04 with no updates

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

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DECIMAL FACTOR LIMITED

View Document

04/07/194 July 2019 CESSATION OF PALLAVI DATTATRAY INAMDAR AS A PSC

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

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

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

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

View Accounts

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

05/05/175 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

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

View Accounts

04/01/174 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

30/12/1630 December 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1611 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS PALLAVI DATTATRAY INAMDAR / 03/01/2016

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS PALLAVI DATTATRAY INAMDAR / 01/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/01/133 January 2013 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