Advanced company searchLink opens in new window

DECA DESIGN PARTNERSHIP LTD

Company number SC338808

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)
01 May 2024 AA Micro company accounts made up to 30 April 2023
30 Jun 2023 AD01 Registered office address changed from Aidenburn House Shore Road Kilcreggan Helensburgh Dunbartonshire G84 0HG to 48 Suite 2/3 West George Street Glasgow G2 1BP on 30 June 2023
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
30 Apr 2023 AA Micro company accounts made up to 30 April 2022
30 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
23 Apr 2022 AA Micro company accounts made up to 30 April 2021
19 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
10 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
18 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
24 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
25 Jan 2016 CERTNM Company name changed cookie scotland LTD\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-21
23 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
23 Apr 2015 TM02 Termination of appointment of Melanie Mccallum as a secretary on 1 May 2014
21 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
27 Jun 2014 CH01 Director's details changed for Domenico Antony Del Priore on 27 June 2014
27 Jun 2014 CH03 Secretary's details changed for Dr Melanie Mccallum on 27 June 2014