Advanced company searchLink opens in new window

DECIMAL FACTOR LIMITED

Company number 06596471

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2017 CS01 Confirmation statement made on 19 May 2017 with updates
13 Jul 2017 PSC01 Notification of Manoj Vijay Karkhanis as a person with significant control on 6 April 2016
30 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 AD01 Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ England to 20 - 22 Wenlock Road London N1 7GU on 23 November 2015
18 Nov 2015 AD01 Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to Level 33 25 Canada Square Canary Wharf London E14 5LQ on 18 November 2015
21 Aug 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
24 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
02 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
20 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
18 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
23 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
14 May 2012 TM02 Termination of appointment of Westco Nominees Limited as a secretary
06 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
09 Sep 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 May 2011
16 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/09/2011
16 Jun 2011 CH01 Director's details changed for Mr. Manoj Vijay Karkhanis on 16 May 2010
20 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
16 Aug 2010 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 20,000
16 Aug 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
16 Aug 2010 CH04 Secretary's details changed for Westco Nominees Limited on 14 May 2010
10 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
13 Jan 2010 AA01 Previous accounting period shortened from 31 May 2009 to 31 March 2009