DECKARD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

28/04/2528 April 2025 Cessation of Michael Arthur Redshaw as a person with significant control on 2025-03-22

View Document

28/04/2528 April 2025 Termination of appointment of Michael Arthur Redshaw as a director on 2025-03-22

View Document

15/11/2415 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Appointment of Claire Elizabeth Redshaw as a director on 2007-10-29

View Document

05/09/235 September 2023 Appointment of Claire Elizabeth Redshaw as a secretary on 2007-10-29

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

14/05/2114 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM BURNABY HOUSE BURNABY HOUSE 60 BURNABY GARDENS LONDON W4 3DP ENGLAND

View Document

24/12/2024 December 2020 REGISTERED OFFICE CHANGED ON 24/12/2020 FROM BUILDING 3, CHISWICK BUSINESS PARK CHISWICK HIGH ROAD LONDON W4 5YA ENGLAND

View Document

17/11/2017 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM UNIT 6 BRENTFORD BUSINESS CENTRE COMMERCE ROAD BRENTFORD MIDDLESEX TW8 8LG

View Document

14/10/1514 October 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1323 August 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

04/09/124 September 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE REDSHAW / 10/06/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR REDSHAW / 10/06/2010

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 COMPANY NAME CHANGED DECKARD SOURCING LIMITED CERTIFICATE ISSUED ON 21/04/09

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM UNIT 6 BRENTFORD BUSINESS CENTRE, COMMERCE ROAD BRENTFORD MIDDLESEX TW8 8LG UNITED KINGDOM

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM BARLEY MOW BUSINESS CENTRE 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM: STUART STREET 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

10/07/0210 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/007 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

24/09/9824 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 SECRETARY RESIGNED

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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