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

Place Decimale Ltd

Documents

Total Documents68
Total Pages286

Filing History

31 December 2022Total exemption full accounts made up to 31 March 2022
8 December 2022Confirmation statement made on 8 November 2022 with no updates
30 December 2021Total exemption full accounts made up to 31 March 2021
17 November 2021Confirmation statement made on 8 November 2021 with no updates
14 June 2021Confirmation statement made on 8 November 2020 with no updates
29 March 2021Total exemption full accounts made up to 31 March 2020
21 February 2020Confirmation statement made on 8 November 2019 with updates
23 December 2019Total exemption full accounts made up to 31 March 2019
30 December 2018Total exemption full accounts made up to 31 March 2018
21 November 2018Confirmation statement made on 8 November 2018 with no updates
3 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-02
3 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-02
31 December 2017Total exemption full accounts made up to 31 March 2017
31 December 2017Total exemption full accounts made up to 31 March 2017
21 November 2017Confirmation statement made on 8 November 2017 with no updates
21 November 2017Confirmation statement made on 8 November 2017 with no updates
21 January 2017Confirmation statement made on 8 November 2016 with updates
21 January 2017Confirmation statement made on 8 November 2016 with updates
31 December 2016Total exemption small company accounts made up to 31 March 2016
31 December 2016Total exemption small company accounts made up to 31 March 2016
20 January 2016Appointment of Mr Richard James Everall as a director on 1 March 2015
20 January 2016Appointment of Mr Richard James Everall as a director on 1 March 2015
20 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
20 January 2016Termination of appointment of Barbara Jane Lucas as a director on 1 March 2015
20 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
20 January 2016Termination of appointment of Barbara Jane Lucas as a director on 1 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
29 December 2014Total exemption small company accounts made up to 31 March 2014
29 December 2014Total exemption small company accounts made up to 31 March 2014
16 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1
16 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1
16 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
23 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 1
23 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 1
23 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 1
24 December 2012Annual return made up to 8 November 2012 with a full list of shareholders
24 December 2012Annual return made up to 8 November 2012 with a full list of shareholders
24 December 2012Annual return made up to 8 November 2012 with a full list of shareholders
26 May 2012Compulsory strike-off action has been discontinued
26 May 2012Compulsory strike-off action has been discontinued
23 May 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012
23 May 2012Annual return made up to 8 November 2011 with a full list of shareholders
23 May 2012Annual return made up to 8 November 2011 with a full list of shareholders
23 May 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012
23 May 2012Total exemption small company accounts made up to 31 March 2012
23 May 2012Annual return made up to 8 November 2011 with a full list of shareholders
23 May 2012Total exemption small company accounts made up to 31 March 2012
3 April 2012First Gazette notice for compulsory strike-off
3 April 2012First Gazette notice for compulsory strike-off
3 February 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 February 2012
3 February 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 February 2012
3 February 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 February 2012
25 July 2011Appointment of Barbara Jane Lucas as a director
25 July 2011Appointment of Barbara Jane Lucas as a director
6 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-09
6 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-09
10 March 2011Change of name notice
10 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-09
10 March 2011Change of name notice
10 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-09
2 March 2011Termination of appointment of Graham Cowan as a director
2 March 2011Termination of appointment of Graham Cowan as a director
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing