DEKATEK LTD

C/O Atr Accountancy & Bookkeeping Ltd C/O Atr Accountancy & Bookkeeping Ltd, Bury, BL9 5BN, England
StatusACTIVE
Company No.07709600
CategoryPrivate Limited Company
Incorporated19 Jul 2011
Age12 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

DEKATEK LTD is an active private limited company with number 07709600. It was incorporated 12 years, 11 months, 11 days ago, on 19 July 2011. The company address is C/O Atr Accountancy & Bookkeeping Ltd C/O Atr Accountancy & Bookkeeping Ltd, Bury, BL9 5BN, England.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-10

Old address: Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB

New address: C/O Atr Accountancy & Bookkeeping Ltd Imperial House 79-81 Hornby Street Bury BL9 5BN

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2024

Action Date: 30 Aug 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-31

New date: 2023-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Morrin

Termination date: 2020-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Margaret Morrin

Appointment date: 2020-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Margaret Morrin

Termination date: 2020-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Joseph Morrin

Appointment date: 2020-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-29

New date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 29 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2016

Action Date: 29 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-30

New date: 2015-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 30 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2015

Action Date: 30 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2011

Action Date: 02 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-02

Old address: Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-24

Old address: 100a Broughton Lane Manchester M7 1UF England

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2011

Action Date: 07 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-07

Officer name: Mrs Diane Margaret Norrin

Documents

View document PDF

Incorporation company

Date: 19 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVERY HOMES KIRKSTALL LIMITED

3 CYGNET DRIVE,NORTHAMPTON,NN4 9BS

Number:06905596
Status:ACTIVE
Category:Private Limited Company

COUNTRY COSMETICS LTD

26 STOWELL CLOSE,ASHFORD,TN23 5HS

Number:09044332
Status:ACTIVE
Category:Private Limited Company

INFRAMES.COM LIMITED

ALLIANCE HOUSE,READING,RG1 6DG

Number:03852812
Status:ACTIVE
Category:Private Limited Company

J P T ENGINEERING LTD

FIRST FLOOR AGRICULTURE HOUSE,HAVERFORDWEST,SA61 1RW

Number:10453191
Status:ACTIVE
Category:Private Limited Company

SEABROOK ARCHITECTS PARTNERSHIP LTD

LINK HOUSE,CHESHAM,HP5 1HR

Number:10528377
Status:ACTIVE
Category:Private Limited Company

TINTARN LTD

76 BLACKPOOL ROAD,LANCASHIRE,FY6 7QQ

Number:03795726
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