About

Registered Number: 04826946
Date of Incorporation: 09/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX

 

Decorous Consulting Ltd was registered on 09 July 2003, it has a status of "Active". The companies director is listed as Walker, Simone in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALKER, Simone 09 July 2003 24 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 09 August 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 15 June 2018
AA - Annual Accounts 20 December 2017
AAMD - Amended Accounts 10 October 2017
CS01 - N/A 28 July 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 16 July 2013
AD01 - Change of registered office address 08 January 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 23 September 2005
353 - Register of members 23 September 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 23 August 2004
225 - Change of Accounting Reference Date 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
287 - Change in situation or address of Registered Office 23 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.