DECENTRA LIMITED

Unit 1 The Cam Centre Unit 1 The Cam Centre, Hitchin, SG4 0TW, Hertfordshire
StatusACTIVE
Company No.08133267
CategoryPrivate Limited Company
Incorporated06 Jul 2012
Age11 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

DECENTRA LIMITED is an active private limited company with number 08133267. It was incorporated 11 years, 11 months, 9 days ago, on 06 July 2012. The company address is Unit 1 The Cam Centre Unit 1 The Cam Centre, Hitchin, SG4 0TW, Hertfordshire.



Company Fillings

Appoint person director company with name date

Date: 08 May 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marco Cipriani

Appointment date: 2024-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sante Dino Facchini

Termination date: 2024-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sante Dino Facchini

Cessation date: 2024-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marco Cipriani

Notification date: 2024-03-27

Documents

View document PDF

Certificate change of name company

Date: 03 May 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed albion & albion LTD\certificate issued on 03/05/24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Address

Type: AD01

New address: Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW

Change date: 2023-10-13

Old address: PO Box 4385 08133267 - Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Default companies house registered office address applied

Date: 03 May 2023

Action Date: 03 May 2023

Category: Address

Type: RP05

Change date: 2023-05-03

Default address: PO Box 4385, 08133267 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2019

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: 19 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2018

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mastertech New Limited

Cessation date: 2017-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2018

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-13

Psc name: Lippmann Uk Limited

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sante Dino Facchini

Change date: 2017-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2016

Action Date: 12 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-12

Officer name: Mr Sante Dino Facchini

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2016

Action Date: 10 Jul 2016

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2016-07-10

Old address: International House 221 Bow Road London E3 2SJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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: 28 Sep 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sante Dino Facchini

Change date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 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: 01 Jul 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 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: 14 Jun 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Memorandum articles

Date: 22 May 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EYESIGHT MARKETING LIMITED

FORREST BURLINSON,DEWSBURY,WF12 7RQ

Number:09390353
Status:ACTIVE
Category:Private Limited Company

GRAFTON DANCE STUDIOS LIMITED

AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:08122138
Status:ACTIVE
Category:Private Limited Company

MY BRILLIANT COMPANY LTD

LITTLEY,OKEHAMPTON,EX20 1RS

Number:07932990
Status:ACTIVE
Category:Private Limited Company

SEAMAO LIMITED

CORNER COTTAGE, STONEY WARE,MARLOW,SL7 1RN

Number:05947933
Status:ACTIVE
Category:Private Limited Company

SSLN TECH LTD

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:09376786
Status:ACTIVE
Category:Private Limited Company

THE LINDENS (STOKE HAMMOND) LTD

PETERBRIDGE HOUSE,NORTHAMPTON,NN4 7HB

Number:08337708
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