London
EC1M 6JN
Director Name | Decai Ye |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Lindsey House, Second Floor 40-42 Charterhouse Str London EC1M 6JN |
Secretary Name | Miss Le Zhang |
---|---|
Status | Current |
Appointed | 15 April 2021(7 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Lindsey House, Second Floor 40-42 Charterhouse Str London EC1M 6JN |
Secretary Name | Youcheng Su |
---|---|
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Lindsey House, Second Floor 40-42 Charterhouse Str London EC1M 6JN |
Registered Address | Fourth Floor 104-110 Goswell Road London EC1V 7DH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
7k at £0.0001 | Decai Decoration Co., LTD 70.00% Ordinary |
---|---|
3k at £0.0001 | Hdda LTD 30.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
14 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
3 September 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 September 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
22 January 2019 | Registered office address changed from C/O Harper Downie Third Floor 77 Baskwick Street London EC1V 3PZ England to Lindsey House, Second Floor 40-42 Charterhouse Street London EC1M 6JN on 22 January 2019 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
9 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
9 August 2017 | Notification of Decai Ye as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Decai Ye as a person with significant control on 6 April 2016 (2 pages) |
28 May 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
28 May 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
23 June 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
23 June 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
8 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 February 2016 | Registered office address changed from Gate House Forth Floor St. John's Square London EC1M 4DH to C/O Harper Downie Third Floor, 77 Bastwick Street Third Floor 77 Baskwick Street London EC1V 3PZ on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from Gate House Forth Floor St. John's Square London EC1M 4DH to C/O Harper Downie Third Floor, 77 Bastwick Street Third Floor 77 Baskwick Street London EC1V 3PZ on 4 February 2016 (1 page) |
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
12 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2013 | Company name changed dc-hd design LIMITED\certificate issued on 12/08/13
|
12 August 2013 | Company name changed dc-hd design LIMITED\certificate issued on 12/08/13
|
2 August 2013 | Change of name notice (2 pages) |
2 August 2013 | Change of name notice (2 pages) |
29 July 2013 | Incorporation
|
29 July 2013 | Incorporation
|