Download leads from Nexok and grow your business. Find out more

Dekadle Limited

Documents

Total Documents231
Total Pages791

Filing History

26 February 2021Micro company accounts made up to 31 March 2020
17 July 2020Confirmation statement made on 5 July 2020 with no updates
2 January 2020Termination of appointment of Nilufar Nuthall as a director on 2 January 2020
10 December 2019Micro company accounts made up to 31 March 2019
7 November 2019Registered office address changed from C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD to 5-7 Hillgate Street London W8 7SP on 7 November 2019
7 November 2019Appointment of Hillgate Management Limited as a secretary on 7 November 2019
21 October 2019Termination of appointment of Fifield Glyn Limited as a secretary on 21 October 2019
16 July 2019Confirmation statement made on 5 July 2019 with no updates
15 July 2019Termination of appointment of Nicholas Holmes as a director on 5 July 2019
15 March 2019Termination of appointment of Margot Noelle Hughes as a director on 12 March 2019
5 March 2019Appointment of Mr Robert Peter Mark Sellar as a director on 20 February 2019
17 December 2018Total exemption full accounts made up to 31 March 2018
8 July 2018Director's details changed for Padlo Russo on 1 July 2018
8 July 2018Confirmation statement made on 5 July 2018 with no updates
18 January 2018Termination of appointment of Mirza Iraj Ispahani as a director on 12 January 2018
18 January 2018Termination of appointment of Nicholas John Sebastian White as a director on 13 January 2018
18 December 2017Total exemption full accounts made up to 31 March 2017
6 November 2017Appointment of Ms Nilufar Nuthall as a director on 24 October 2017
6 November 2017Appointment of Ms Nilufar Nuthall as a director on 24 October 2017
9 October 2017Appointment of Mr Nicholas Holmes as a director on 1 October 2017
9 October 2017Appointment of Mr Nicholas Holmes as a director on 1 October 2017
6 October 2017Appointment of Mrs Esther Terry Sidon as a director on 1 October 2017
6 October 2017Appointment of Mrs Esther Terry Sidon as a director on 1 October 2017
7 July 2017Confirmation statement made on 5 July 2017 with no updates
7 July 2017Confirmation statement made on 5 July 2017 with no updates
29 June 2017Termination of appointment of Franck Sidon as a director on 22 June 2017
29 June 2017Termination of appointment of Kamran Amin as a director on 22 June 2017
29 June 2017Termination of appointment of Kamran Amin as a director on 22 June 2017
29 June 2017Termination of appointment of Franck Sidon as a director on 22 June 2017
16 September 2016Accounts for a dormant company made up to 31 March 2016
16 September 2016Accounts for a dormant company made up to 31 March 2016
5 July 2016Annual return made up to 16 June 2016 no member list
5 July 2016Confirmation statement made on 5 July 2016 with updates
5 July 2016Confirmation statement made on 5 July 2016 with updates
5 July 2016Annual return made up to 16 June 2016 no member list
27 June 2016Director's details changed for Mrs Margot Noelle Hughes on 12 December 2014
27 June 2016Director's details changed for Mrs Margot Noelle Hughes on 12 December 2014
24 November 2015Accounts for a dormant company made up to 31 March 2015
24 November 2015Accounts for a dormant company made up to 31 March 2015
15 July 2015Annual return made up to 16 June 2015 no member list
15 July 2015Annual return made up to 16 June 2015 no member list
16 June 2015Termination of appointment of Roderic Lewis Welfare as a secretary on 18 December 2014
16 June 2015Appointment of Fifield Glyn Limited as a secretary on 18 December 2014
16 June 2015Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014
16 June 2015Appointment of Sarah Norris as a director on 8 September 2014
16 June 2015Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014
16 June 2015Appointment of Sarah Norris as a director on 8 September 2014
16 June 2015Appointment of Fifield Glyn Limited as a secretary on 18 December 2014
16 June 2015Termination of appointment of Roderic Lewis Welfare as a secretary on 18 December 2014
16 June 2015Appointment of Sarah Norris as a director on 8 September 2014
22 December 2014Appointment of Mr Charles Grant Fifield as a secretary on 18 December 2014
22 December 2014Appointment of Mr Charles Grant Fifield as a secretary on 18 December 2014
16 December 2014Accounts for a dormant company made up to 31 March 2014
16 December 2014Accounts for a dormant company made up to 31 March 2014
16 October 2014Termination of appointment of Sarah Norris as a director on 30 September 2014
16 October 2014Termination of appointment of Sarah Norris as a director on 30 September 2014
30 September 2014Appointment of Sarah Norris as a director on 30 September 2014
30 September 2014Appointment of Sarah Norris as a director on 30 September 2014
18 September 2014Director's details changed for Frank Sidon on 1 January 2014
18 September 2014Director's details changed for Frank Sidon on 1 January 2014
18 September 2014Director's details changed for Frank Sidon on 1 January 2014
17 June 2014Annual return made up to 16 June 2014 no member list
17 June 2014Annual return made up to 16 June 2014 no member list
14 October 2013Appointment of Mrs Margot Noelle Hughes as a director
14 October 2013Appointment of Mrs Margot Noelle Hughes as a director
26 September 2013Accounts for a dormant company made up to 31 March 2013
26 September 2013Accounts for a dormant company made up to 31 March 2013
12 July 2013Registered office address changed from 6 Carlos Place Mayfair London W1K 3AP on 12 July 2013
12 July 2013Registered office address changed from 6 Carlos Place Mayfair London W1K 3AP on 12 July 2013
1 July 2013Annual return made up to 16 June 2013 no member list
1 July 2013Annual return made up to 16 June 2013 no member list
14 December 2012Accounts for a dormant company made up to 31 March 2012
14 December 2012Accounts for a dormant company made up to 31 March 2012
25 June 2012Annual return made up to 16 June 2012 no member list
25 June 2012Annual return made up to 16 June 2012 no member list
11 November 2011Accounts for a dormant company made up to 31 March 2011
11 November 2011Accounts for a dormant company made up to 31 March 2011
30 September 2011Secretary's details changed for Roderic Lewis Welfare on 30 September 2011
30 September 2011Secretary's details changed for Roderic Lewis Welfare on 30 September 2011
25 July 2011Annual return made up to 16 June 2011 no member list
25 July 2011Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London Greater London SW11 4ND on 25 July 2011
25 July 2011Registered office address changed from 6 Carlos Place London W1K 3AP United Kingdom on 25 July 2011
25 July 2011Registered office address changed from 6 Carlos Place London W1K 3AP United Kingdom on 25 July 2011
25 July 2011Annual return made up to 16 June 2011 no member list
25 July 2011Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London Greater London SW11 4ND on 25 July 2011
19 May 2011Termination of appointment of Jeremy Loudan as a secretary
19 May 2011Appointment of Roderic Lewis Welfare as a secretary
19 May 2011Termination of appointment of Jeremy Loudan as a secretary
19 May 2011Appointment of Roderic Lewis Welfare as a secretary
17 February 2011Total exemption full accounts made up to 31 March 2010
17 February 2011Total exemption full accounts made up to 31 March 2010
22 June 2010Director's details changed for Nicholas John Sebastian White on 15 June 2010
22 June 2010Director's details changed for Frank Sidon on 15 June 2010
22 June 2010Director's details changed for Frank Sidon on 15 June 2010
22 June 2010Director's details changed for Mirza Iraj Ispahani on 15 June 2010
22 June 2010Annual return made up to 16 June 2010 no member list
22 June 2010Director's details changed for Nicholas John Sebastian White on 15 June 2010
22 June 2010Director's details changed for Mirza Iraj Ispahani on 15 June 2010
22 June 2010Annual return made up to 16 June 2010 no member list
29 March 2010Total exemption full accounts made up to 31 March 2009
29 March 2010Total exemption full accounts made up to 31 March 2009
26 February 2010Appointment of Padlo Russo as a director
26 February 2010Appointment of Padlo Russo as a director
4 July 2009Annual return made up to 16/06/09
4 July 2009Annual return made up to 16/06/09
5 April 2009Total exemption full accounts made up to 31 March 2008
5 April 2009Total exemption full accounts made up to 31 March 2008
26 June 2008Annual return made up to 16/06/08
26 June 2008Annual return made up to 16/06/08
20 June 2008Appointment terminated director paul albertini
20 June 2008Appointment terminated director paul albertini
21 May 2008Total exemption full accounts made up to 31 March 2007
21 May 2008Total exemption full accounts made up to 31 March 2007
5 December 2007Director resigned
5 December 2007Director resigned
4 July 2007Annual return made up to 16/06/07
4 July 2007Annual return made up to 16/06/07
4 April 2007Total exemption full accounts made up to 31 March 2006
4 April 2007Total exemption full accounts made up to 31 March 2006
27 June 2006Annual return made up to 16/06/06
27 June 2006Annual return made up to 16/06/06
21 June 2006Director resigned
21 June 2006Director resigned
12 June 2006Total exemption small company accounts made up to 31 March 2005
12 June 2006Total exemption small company accounts made up to 31 March 2005
23 January 2006New director appointed
23 January 2006New director appointed
6 July 2005Annual return made up to 16/06/05
6 July 2005Annual return made up to 16/06/05
11 April 2005New director appointed
11 April 2005New director appointed
31 January 2005Total exemption small company accounts made up to 31 March 2004
31 January 2005Total exemption small company accounts made up to 31 March 2004
24 June 2004Annual return made up to 16/06/04
24 June 2004Annual return made up to 16/06/04
3 February 2004Total exemption small company accounts made up to 31 March 2003
3 February 2004Total exemption small company accounts made up to 31 March 2003
24 November 2003Registered office changed on 24/11/03 from: c/o spencer lewis 164 battersea park road london SW11 4ND
24 November 2003Registered office changed on 24/11/03 from: c/o spencer lewis 164 battersea park road london SW11 4ND
24 November 2003Annual return made up to 16/06/03
24 November 2003Annual return made up to 16/06/03
22 November 2003Registered office changed on 22/11/03 from: c/o spencer lewis 164 battersea park road london SW11 4ND
22 November 2003Registered office changed on 22/11/03 from: c/o spencer lewis 164 battersea park road london SW11 4ND
10 November 2003Annual return made up to 16/06/02
10 November 2003Registered office changed on 10/11/03 from: the counting house high street minchinhampton stroud gloucestershire GL6 9BN
10 November 2003Registered office changed on 10/11/03 from: the counting house high street minchinhampton stroud gloucestershire GL6 9BN
10 November 2003Annual return made up to 16/06/02
5 October 2003Director resigned
5 October 2003Director resigned
20 September 2003Secretary resigned
20 September 2003New secretary appointed
20 September 2003New director appointed
20 September 2003New secretary appointed
20 September 2003New director appointed
20 September 2003Secretary resigned
3 February 2003Total exemption small company accounts made up to 31 March 2002
3 February 2003Total exemption small company accounts made up to 31 March 2002
15 February 2002Total exemption small company accounts made up to 31 March 2001
15 February 2002Total exemption small company accounts made up to 31 March 2001
13 July 2001Annual return made up to 16/06/01
13 July 2001Annual return made up to 16/06/01
31 May 2001New director appointed
31 May 2001New director appointed
14 March 2001New director appointed
14 March 2001New director appointed
19 January 2001Full accounts made up to 31 March 2000
19 January 2001Full accounts made up to 31 March 2000
20 October 2000Director resigned
20 October 2000Director resigned
19 June 2000Annual return made up to 16/06/00
19 June 2000Annual return made up to 16/06/00
30 January 2000Full accounts made up to 31 March 1999
30 January 2000Full accounts made up to 31 March 1999
8 December 1999New director appointed
8 December 1999New director appointed
8 July 1999Annual return made up to 16/06/99
  • 363(288) ‐ Director's particulars changed
8 July 1999Annual return made up to 16/06/99
  • 363(288) ‐ Director's particulars changed
26 May 1999Full accounts made up to 31 May 1998
26 May 1999Full accounts made up to 31 May 1998
3 April 1999Accounting reference date shortened from 31/05/99 to 31/03/99
3 April 1999Accounting reference date shortened from 31/05/99 to 31/03/99
26 February 1999Director resigned
26 February 1999Director resigned
15 October 1998Full accounts made up to 15 June 1997
15 October 1998Full accounts made up to 15 June 1997
10 July 1998Annual return made up to 16/06/98
10 July 1998Annual return made up to 16/06/98
27 May 1998New director appointed
27 May 1998New director appointed
11 May 1998Accounting reference date shortened from 15/06/98 to 31/05/98
11 May 1998Accounting reference date shortened from 15/06/98 to 31/05/98
6 May 1998Director resigned
6 May 1998Director resigned
18 March 1998New director appointed
18 March 1998New director appointed
19 January 1998Registered office changed on 19/01/98 from: flat 5 30 queens gate gardens london SW7 5RR
19 January 1998Registered office changed on 19/01/98 from: flat 5 30 queens gate gardens london SW7 5RR
16 December 1997Annual return made up to 16/06/97
16 December 1997Annual return made up to 16/06/97
9 December 1997Director resigned
9 December 1997Director resigned
25 September 1997New director appointed
25 September 1997New director appointed
2 May 1997Full accounts made up to 15 June 1996
2 May 1997Full accounts made up to 15 June 1996
23 January 1997Director resigned
23 January 1997Director resigned
20 January 1997Annual return made up to 16/06/96
20 January 1997Annual return made up to 16/06/96
14 January 1997Director resigned
14 January 1997Director resigned
14 January 1997Registered office changed on 14/01/97 from: rear basement 30 queensgate gardens london SW7 5RR
14 January 1997Registered office changed on 14/01/97 from: rear basement 30 queensgate gardens london SW7 5RR
14 January 1997Director resigned
14 January 1997Director resigned
18 March 1996New director appointed
18 March 1996Secretary resigned
18 March 1996New director appointed
18 March 1996New secretary appointed
18 March 1996New secretary appointed
18 March 1996Secretary resigned
15 January 1996Full accounts made up to 15 June 1995
15 January 1996Full accounts made up to 15 June 1995
28 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
28 March 1995Accounts for a dormant company made up to 15 June 1994
28 March 1995Accounts for a dormant company made up to 15 June 1994
28 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
11 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 June 1993Incorporation
16 June 1993Incorporation
Sign up now to grow your client base. Plans & Pricing