Advanced company searchLink opens in new window

DECIMA LEGAL SERVICES LIMITED

Company number 11333446

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)
02 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
30 Oct 2023 AD01 Registered office address changed from Suite 100 Regus-Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG England to C/O Forty-Two Consulting Ltd Regus House, Atterbury Lakes Fairbourne Drive, Atterbury Milton Keynes Buckinghamshire MK10 9RG on 30 October 2023
09 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
04 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
09 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
10 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
29 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
18 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
08 Aug 2018 AD01 Registered office address changed from Lovells Barn Upper Weald Calverton Milton Keynes MK19 6EL United Kingdom to Suite 100 Regus-Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG on 8 August 2018
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 4 July 2018
  • GBP 1
04 Jul 2018 PSC01 Notification of Susan Elizabeth Corbin as a person with significant control on 4 July 2018
04 Jul 2018 PSC01 Notification of Rachel Amelia Rose Wallace as a person with significant control on 4 July 2018
04 Jul 2018 PSC07 Cessation of Norman Glyn Jones as a person with significant control on 4 July 2018
04 Jul 2018 TM01 Termination of appointment of Rebecca Elizabeth Lyons as a director on 4 July 2018
04 Jul 2018 TM01 Termination of appointment of Norman Glyn Jones as a director on 4 July 2018
04 Jul 2018 AP01 Appointment of Susan Elizabeth Corbin as a director on 4 July 2018
04 Jul 2018 AP01 Appointment of Mrs Rachel Amelia Rose Wallace as a director on 4 July 2018
27 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted