DECO ASSET MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07457569 |
Category | Private Limited Company |
Incorporated | 02 Dec 2010 |
Age | 13 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
DECO ASSET MANAGEMENT LIMITED is an active private limited company with number 07457569. It was incorporated 13 years, 8 months, 1 day ago, on 02 December 2010. The company address is 36 Myddleton Road, Ware, SG12 9JT, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Mortgage satisfy charge full
Date: 09 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 May 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Change account reference date company previous shortened
Date: 17 Mar 2022
Action Date: 29 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-30
New date: 2021-03-29
Documents
Change account reference date company previous shortened
Date: 19 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 20 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 25 Mar 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: Ian Michael Chance
Documents
Change person secretary company with change date
Date: 25 Mar 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-01
Officer name: Mr Geoffrey Keith Chance
Documents
Annual return company with made up date
Date: 22 Mar 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 07 Aug 2012
Action Date: 07 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-07
Old address: 230 Ware Road Hertford Hertfordshire SG13 7HB United Kingdom
Documents
Annual return company with made up date
Date: 02 Mar 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Legacy
Date: 22 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current extended
Date: 17 Mar 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Change person director company with change date
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-17
Officer name: Ian Michael Chance
Documents
Change person secretary company with change date
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-17
Officer name: Mr Geoffrey Keith Chance
Documents
Change registered office address company with date old address
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-17
Old address: Unit 5 Beehive Business Centre Beehive Lane Chelmsford CM2 9TE United Kingdom
Documents
Appoint person secretary company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Geoffrey Keith Chance
Documents
Termination director company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Keith Chance
Documents
Some Companies
44 PARADE ROAD,BALLYMENA,BT43 7JZ
Number: | NI607133 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O J TANNA & CO LIMITED,KINGSTON UPON THAMES,KT2 5JE
Number: | 03401843 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GREAT ST. HELEN'S,LONDON,EC3A 6AP
Number: | 11270739 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 25 NORTH LUTON IND ESTATE,LUTON,LU4 9DT
Number: | 06759201 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST KENT SHOOTING GROUNDS LIMITED
STELLING LODGE FARM CHURCH LANE,CANTERBURY,CT4 5PS
Number: | 11551621 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ABACUS HOUSE,CORSHAM,SN13 0BH
Number: | 10748130 |
Status: | ACTIVE |
Category: | Private Limited Company |