DECODED BY DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Micro company accounts made up to 2024-06-30 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
04/03/244 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/06/2324 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
23/03/2323 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/01/226 January 2022 | Micro company accounts made up to 2021-06-30 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
31/08/1831 August 2018 | REGISTERED OFFICE CHANGED ON 31/08/2018 FROM C/O ELLISON BUSINESS SERVICES LTD 40 ORSETT ROAD GRAYS ESSEX RM17 5EB |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES FRANKLYN DUCKETT |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIEN ALAN FOGGON |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/06/1623 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/01/164 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN ALAN FOGGON / 04/01/2016 |
13/07/1513 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
08/07/158 July 2015 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM NEWCASTLE ENTERPRISE CENTRES ALBION ROW NEWCASTLE UPON TYNE NE6 1LL ENGLAND |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 48 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND |
01/09/141 September 2014 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 48 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS |
01/09/141 September 2014 | APPOINTMENT TERMINATED, SECRETARY SHERRI ELLISON |
17/07/1417 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
02/07/132 July 2013 | ADOPT ARTICLES 18/06/2013 |
18/06/1318 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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