DECORATUM LIMITED

05231471
UNIT 4 BITTACY TRADING ESTATE MILL HILL EAST LONDON NW7 1BA

Documents

Documents
Date Category Description Pages
17 Jul 2024 accounts Annual Accounts 7 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2023 accounts Annual Accounts 9 Buy now
28 Apr 2023 officers Termination of appointment of secretary (Stuart Lake) 1 Buy now
29 Dec 2022 accounts Annual Accounts 8 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 8 Buy now
13 Dec 2020 accounts Annual Accounts 10 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2019 officers Change of particulars for director (Mr Jeffrey Stuart Salmon) 2 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 8 Buy now
03 Jan 2019 officers Termination of appointment of director (Allan Richard Ress) 1 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 8 Buy now
20 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2017 accounts Annual Accounts 8 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
26 Oct 2015 annual-return Annual Return 5 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
13 Oct 2014 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 7 Buy now
23 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jan 2014 mortgage Registration of a charge 9 Buy now
13 Nov 2013 mortgage Registration of a charge 25 Buy now
16 Oct 2013 accounts Amended Accounts 7 Buy now
11 Oct 2013 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 15 Buy now
19 Oct 2012 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 6 Buy now
25 Jul 2012 officers Change of particulars for director (Mr Allan Richard Ress) 3 Buy now
21 Oct 2011 annual-return Annual Return 5 Buy now
30 Sep 2011 accounts Annual Accounts 6 Buy now
21 Oct 2010 annual-return Annual Return 5 Buy now
21 Oct 2010 officers Change of particulars for director (Allan Richard Ress) 2 Buy now
22 Sep 2010 accounts Annual Accounts 8 Buy now
28 Oct 2009 accounts Annual Accounts 5 Buy now
26 Oct 2009 annual-return Annual Return 3 Buy now
17 Apr 2009 officers Director appointed allan richard ress 2 Buy now
01 Nov 2008 accounts Annual Accounts 5 Buy now
07 Oct 2008 annual-return Return made up to 15/09/08; full list of members 3 Buy now
27 Oct 2007 accounts Annual Accounts 5 Buy now
22 Oct 2007 annual-return Return made up to 15/09/07; full list of members 2 Buy now
12 Mar 2007 accounts Annual Accounts 4 Buy now
10 Nov 2006 annual-return Return made up to 15/09/06; full list of members 2 Buy now
10 Nov 2006 address Registered office changed on 10/11/06 from: summit house 40 highgate west hill london N6 6LS 1 Buy now
01 Nov 2005 annual-return Return made up to 15/09/05; full list of members 6 Buy now
21 Apr 2005 officers New secretary appointed 2 Buy now
10 Mar 2005 officers Secretary resigned 1 Buy now
05 Oct 2004 officers New director appointed 2 Buy now
28 Sep 2004 accounts Accounting reference date extended from 30/09/05 to 31/12/05 1 Buy now
28 Sep 2004 capital Ad 20/09/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
27 Sep 2004 officers New secretary appointed 2 Buy now
27 Sep 2004 officers Secretary resigned 1 Buy now
27 Sep 2004 officers Director resigned 1 Buy now
15 Sep 2004 incorporation Incorporation Company 16 Buy now