DECIMUS INVESTMENTS LIMITED

1st Floor 105-111 Euston Street, London, NW1 2EW, United Kingdom
StatusACTIVE
Company No.10317325
CategoryPrivate Limited Company
Incorporated08 Aug 2016
Age7 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

DECIMUS INVESTMENTS LIMITED is an active private limited company with number 10317325. It was incorporated 7 years, 9 months, 18 days ago, on 08 August 2016. The company address is 1st Floor 105-111 Euston Street, London, NW1 2EW, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 31 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2023

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Gordon Haines

Change date: 2022-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jul 2022

Action Date: 28 Feb 2023

Category: Accounts

Type: AA01

New date: 2023-02-28

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2022

Action Date: 10 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103173250008

Charge creation date: 2022-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Thompson

Appointment date: 2020-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-01

Psc name: Ground Rents for Sale Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Crosthwaite

Cessation date: 2021-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: Paul Thompson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2021

Action Date: 29 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103173250007

Charge creation date: 2021-04-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2021

Action Date: 30 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103173250006

Charge creation date: 2021-03-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-12

Charge number: 103173250005

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-08

Charge number: 103173250004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-05

Charge number: 103173250003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103173250002

Charge creation date: 2019-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christine Crosthwaite

Notification date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-01

Psc name: Paul Thompson

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-09-01

Psc name: Highpoint Freeholds Limited

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2017

Action Date: 08 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-08

Psc name: Anthony Gordon Haines

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2017

Action Date: 08 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Grant Stewart Franks

Cessation date: 2016-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 08 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-08-08

Psc name: Highpoint Freeholds Limited

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2017

Action Date: 06 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-06

Charge number: 103173250001

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-08

Officer name: Grant Stewart Franks

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Stewart Franks

Termination date: 2016-08-08

Documents

View document PDF

Incorporation company

Date: 08 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIBA RESOURCES LTD

DERNGATE MEWS,NORTHAMPTON,NN1 1UE

Number:03848487
Status:ACTIVE
Category:Private Limited Company

BEACONFIELD SERVICES LTD

44 CHAPMAN CRESCENT,HARROW,HA3 0TE

Number:09965882
Status:ACTIVE
Category:Private Limited Company

BIBBLIO LEARNING LIMITED

35B BERESFORD ROAD,LONDON,N5 2HS

Number:08812630
Status:ACTIVE
Category:Private Limited Company

KBA CONSULTING LTD

51 CLIFFORD ROAD,PRINCES RISBOROUGH,HP27 0DP

Number:06040689
Status:ACTIVE
Category:Private Limited Company

MODINI LIMITED

THE STUDIO DANE BROOK,PEWSEY,SN9 5JX

Number:10195351
Status:ACTIVE
Category:Private Limited Company

TOP DEALS ONLINE LIMITED

72 KINGSMEAD AVENUE,LONDON,NW9 7NN

Number:11298029
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