DECOR8LONDON LIMITED

C/O Eight Nine Ten Acc C/O Eight Nine Ten Acc, Hampton, TW12 2RE, England
StatusACTIVE
Company No.07713543
CategoryPrivate Limited Company
Incorporated21 Jul 2011
Age12 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

DECOR8LONDON LIMITED is an active private limited company with number 07713543. It was incorporated 12 years, 10 months, 25 days ago, on 21 July 2011. The company address is C/O Eight Nine Ten Acc C/O Eight Nine Ten Acc, Hampton, TW12 2RE, England.



Company Fillings

Confirmation statement with updates

Date: 13 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Capital allotment shares

Date: 13 May 2024

Action Date: 10 Apr 2022

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2022-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2023

Action Date: 20 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary William Callaway

Change date: 2021-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Mar 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2021

Action Date: 20 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-20

New address: C/O Eight Nine Ten Acc 5 Westbrook Avenue Hampton TW12 2RE

Old address: 179 Richmond Road Twickenham TW1 3AT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-05

Old address: 9 Burnside Close Twickenham TW1 1ET

New address: 179 Richmond Road Twickenham TW1 3AT

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary William Callaway

Change date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 19 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Incorporation company

Date: 21 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE BADGER FINANCIAL LIMITED

SUITE 3, THE HAMILTON CENTRE,CHELMSFORD,CM1 3BY

Number:10806141
Status:ACTIVE
Category:Private Limited Company

EAST LANCASHIRE BUSBUILDERS LIMITED

UNIT 3 HURRICANE WAY SOUTH,LEEDS,LS25 6PT

Number:02479869
Status:ACTIVE
Category:Private Limited Company

HFM TRANSPORT LIMITED

CAR-NE-KYE BIRCHWOOD,NEAR ABERDEEN,AB21 0SH

Number:SC418501
Status:ACTIVE
Category:Private Limited Company

MCTH (TRADING) LIMITED

KINTYRE HOUSE,GLASGOW,G2 2LW

Number:SC470972
Status:ACTIVE
Category:Private Limited Company

PASSIVE INCOME SHOP LIMITED

53 CRAYFORD WAY,CRAYFORD,DA1 4JY

Number:10316003
Status:ACTIVE
Category:Private Limited Company

TAAB CONSULT LIMITED

30 CASPIAN CLOSE,PURFLEET,RM19 1LH

Number:06899152
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source