DECERNA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-07-31 |
08/08/248 August 2024 | Confirmation statement made on 2024-07-26 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-07-31 |
16/10/2316 October 2023 | Previous accounting period shortened from 2023-10-31 to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
02/11/222 November 2022 | Registered office address changed from Decerna House 32-33 Apex Business Village Annitsford Cramlington NE23 7BF England to Decerna House, 32-33, Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 2022-11-02 |
02/11/222 November 2022 | Registered office address changed from C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to Decerna House 32-33 Apex Business Village Annitsford Cramlington NE23 7BF on 2022-11-02 |
01/11/221 November 2022 | Change of details for Galileo Energy Ltd as a person with significant control on 2022-11-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2021-10-31 |
10/05/2210 May 2022 | Memorandum and Articles of Association |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/02/2123 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
18/05/2018 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
02/04/192 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX NEUMANN / 18/03/2019 |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROY BRADLEY / 18/03/2019 |
28/02/1928 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN STEWART / 28/02/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ADAM JOHN STEWART / 01/07/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
07/04/177 April 2017 | COMPANY BUSINESS 24/03/2017 |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
01/09/161 September 2016 | REGISTERED OFFICE CHANGED ON 01/09/2016 FROM NAREC BRUNEL BUILDING 64 REGENT STREET BLYTH NORTHUMBERLAND NE24 1LT |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
31/08/1631 August 2016 | APPOINTMENT TERMINATED, DIRECTOR LAURA BROWN |
01/08/161 August 2016 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/09/152 September 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/09/148 September 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/09/133 September 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
12/10/1212 October 2012 | CURREXT FROM 31/08/2013 TO 31/10/2013 |
05/10/125 October 2012 | DIRECTOR APPOINTED MR ALEX NEUMANN |
17/08/1217 August 2012 | 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