DECENTRA LIMITED
Status | ACTIVE |
Company No. | 08133267 |
Category | Private Limited Company |
Incorporated | 06 Jul 2012 |
Age | 11 years, 11 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 22 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FORREST BURLINSON,DEWSBURY,WF12 7RQ
Number: | 09390353 |
Status: | ACTIVE |
Category: | Private Limited Company |
AIRPORT HOUSE,CROYDON,CR0 0XZ
Number: | 08122138 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLEY,OKEHAMPTON,EX20 1RS
Number: | 07932990 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNER COTTAGE, STONEY WARE,MARLOW,SL7 1RN
Number: | 05947933 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |