Advanced company searchLink opens in new window

DECIDUOUS LTD

Company number 12003418

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)
21 Jul 2023 AA Accounts for a small company made up to 31 December 2022
02 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
19 Dec 2022 AA Accounts for a small company made up to 31 December 2021
28 Nov 2022 TM01 Termination of appointment of Shirley Ann Rowe as a director on 28 November 2022
27 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
14 Mar 2022 MR01 Registration of charge 120034180002, created on 7 March 2022
07 Feb 2022 MR04 Satisfaction of charge 120034180001 in full
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
09 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2021 MA Memorandum and Articles of Association
12 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2021 MR01 Registration of charge 120034180001, created on 25 January 2021
12 Oct 2020 AA Accounts for a small company made up to 31 December 2019
04 Aug 2020 AD01 Registered office address changed from C/O Bridge, Burton & Trent Court Ashby Road Burton-on-Trent DE15 0LB England to C/O Bridge, Burton & Trent Court Ashby Road Burton-on-Trent DE15 0LB on 4 August 2020
04 Aug 2020 AD01 Registered office address changed from C/O Weight Partners Capital Llp Francis House 11 Francis Street London SW1P 1DE England to C/O Bridge, Burton & Trent Court Ashby Road Burton-on-Trent DE15 0LB on 4 August 2020
26 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
01 Apr 2020 AP01 Appointment of Mrs Shirley Ann Rowe as a director on 1 April 2020
25 Mar 2020 CH01 Director's details changed for Mr. David Michael Bourdeau Jolly on 23 February 2020
19 Dec 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 522,633
04 Oct 2019 PSC07 Cessation of James Dominic Weight as a person with significant control on 25 July 2019
04 Oct 2019 PSC02 Notification of Reservoir Ltd as a person with significant control on 25 July 2019
15 Aug 2019 CH01 Director's details changed for Mr James Dominic Weight on 15 August 2019
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 29 July 2019
  • GBP 23,628