- Company Overview for DECA INTERNATIONAL LTD (08939167)
- Filing history for DECA INTERNATIONAL LTD (08939167)
- People for DECA INTERNATIONAL LTD (08939167)
- More for DECA INTERNATIONAL LTD (08939167)
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) |
---|---|---|---|
28 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 31 March 2022 | |
28 Apr 2023 | AD01 | Registered office address changed from C/O G Teoli & Co, Balfour House 741 High Road London N12 0BP United Kingdom to Suite 205, Balfour House 741 High Road London N12 0BP on 28 April 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
10 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
04 Oct 2019 | PSC01 | Notification of Carolina Esposito as a person with significant control on 15 March 2019 | |
04 Oct 2019 | PSC07 | Cessation of Claudio Esposito as a person with significant control on 15 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
31 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
01 Aug 2016 | AD01 | Registered office address changed from 16 Fairholme Road London W14 9JX England to C/O G Teoli & Co, Balfour House 741 High Road London N12 0BP on 1 August 2016 | |
01 Aug 2016 | CH01 | Director's details changed for Carolina Esposito on 1 August 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to 16 Fairholme Road London W14 9JX on 10 February 2016 | |
12 Jan 2016 | TM01 | Termination of appointment of Claudio Esposito as a director on 12 January 2016 | |
12 Jan 2016 | AP01 | Appointment of Carolina Esposito as a director on 11 January 2016 |