Advanced company searchLink opens in new window

DECIMAL FACTOR MERCHANT SERVICES LTD

Company number 10785050

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)
24 Mar 2024 AD01 Registered office address changed from C/O Butler & Co Llp Third Floor 126-134 Baker Street London W1U 6UE England to Level 39 One Canada Square Canary Wharf London E14 5AB on 24 March 2024
29 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
02 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
26 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
30 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
21 Dec 2018 AD01 Registered office address changed from 30 Aegean Apartment 19 Western Gateway London E16 1AR England to C/O Butler & Co Llp Third Floor 126-134 Baker Street London W1U 6UE on 21 December 2018
01 Nov 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 30 Aegean Apartment 19 Western Gateway London E16 1AR on 1 November 2018
25 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
08 May 2018 PSC07 Cessation of Manoj Karkhanis as a person with significant control on 17 April 2018
08 May 2018 PSC02 Notification of Decimal Factor Limited as a person with significant control on 17 April 2018
08 May 2018 PSC07 Cessation of Hiten Rajesh Manglani as a person with significant control on 17 April 2018
08 May 2018 TM01 Termination of appointment of Tushar Gadikar as a director on 17 April 2018
08 May 2018 TM01 Termination of appointment of Hiten Rajesh Manglani as a director on 17 April 2018
23 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted