Advanced company searchLink opens in new window

MARCH DECOR LTD

Company number 06688614

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)
12 Apr 2024 AA Micro company accounts made up to 30 September 2023
21 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
19 Jan 2023 AD01 Registered office address changed from Jubilee House 63a Jubilee Close Hampton Wick Kingston upon Thames KT1 4DG England to 11 High Street Hampton Wick Kingston upon Thames KT1 4DA on 19 January 2023
13 Sep 2022 AA Micro company accounts made up to 30 September 2021
01 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
23 Sep 2020 AA Micro company accounts made up to 30 September 2019
09 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
10 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
20 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-18
14 Jun 2019 AD01 Registered office address changed from 52-64 Heath Road Twickenham TW1 4BX England to Jubilee House 63a Jubilee Close Hampton Wick Kingston upon Thames KT1 4DG on 14 June 2019
05 Dec 2018 TM01 Termination of appointment of Magdalena Zawadka as a director on 1 December 2018
16 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
10 Dec 2017 TM02 Termination of appointment of Poltax Ltd as a secretary on 1 December 2017
05 Dec 2017 CH01 Director's details changed for Mr Adam Marchlewski on 1 December 2017
30 Nov 2017 AD01 Registered office address changed from 40 Leylands Park Burgess Hill RH15 8AH England to 52-64 Heath Road Twickenham TW1 4BX on 30 November 2017
28 Nov 2017 AD01 Registered office address changed from 54 Glenwood Road Ground Floor Flat South Tottenham London N15 3JR to 40 Leylands Park Burgess Hill RH15 8AH on 28 November 2017
17 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
06 Sep 2017 AP01 Appointment of Ms Magdalena Zawadka as a director on 1 September 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates