DEKO PROPERTIES LTD

291 Green Lanes, London, N13 4XS
StatusACTIVE
Company No.08584660
CategoryPrivate Limited Company
Incorporated25 Jun 2013
Age10 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

DEKO PROPERTIES LTD is an active private limited company with number 08584660. It was incorporated 10 years, 11 months, 10 days ago, on 25 June 2013. The company address is 291 Green Lanes, London, N13 4XS.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AAMD

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kerim Ozdas

Cessation date: 2018-11-02

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kenan Ozdas

Change date: 2018-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerim Ozdas

Termination date: 2018-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenan Ozdas

Appointment date: 2018-11-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AAMD

Made up date: 2017-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 Oct 2018

Action Date: 30 Sep 2016

Category: Accounts

Type: AAMD

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Kerim Ozdas

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Kenan Ozdas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 30 Sep 2015

Category: Accounts

Type: AAMD

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-06-30

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed deko industrial uk LIMITED\certificate issued on 19/02/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Incorporation company

Date: 25 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B CLARK RAD PRO SERVICES LTD

13 LIME WAY,BURNHAM-ON-CROUCH,CM0 8RH

Number:11828401
Status:ACTIVE
Category:Private Limited Company

DEVELATOR LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10356097
Status:ACTIVE
Category:Private Limited Company

HENLEY HEATING AND PLUMBING LIMITED

HENSON HOUSE,HENLEY ON THAMES,RG9 1HG

Number:01256353
Status:ACTIVE
Category:Private Limited Company

MIAMI DISTRIKTS LTD

123 RANDOLPH AVENUE,LONDON,W9 1DN

Number:10032958
Status:ACTIVE
Category:Private Limited Company

MMIG UK LIMITED

FLAT 4 HARLEA HOUSE,UPMINSTER,RM14 2UE

Number:10686423
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHEKINAH CHRISTIAN CHURCH PENZANCE

THE SHEKINAH CENTRE,PENZANCE,TR18 2AA

Number:10727454
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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