Advanced company searchLink opens in new window

FIRMDECISIONS LIMITED

Company number 06283647

Filter by category

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)
09 Jul 2014 MR04 Satisfaction of charge 062836470003 in full
08 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
07 Mar 2014 AD01 Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN England on 7 March 2014
17 Jan 2014 CERTNM Company name changed firmdecisions asjp LTD\certificate issued on 17/01/14
  • CONNOT ‐
08 Jan 2014 AA Full accounts made up to 30 April 2013
23 Aug 2013 MR01 Registration of charge 062836470003
20 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 09/08/2013
12 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
04 Feb 2013 AA Accounts for a small company made up to 30 April 2012
14 Sep 2012 TM01 Termination of appointment of Jeremy Pilmore as a director
14 Aug 2012 MEM/ARTS Memorandum and Articles of Association
14 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Aug 2012 AP03 Appointment of Andrew Charles Watkins as a secretary
03 Aug 2012 AP01 Appointment of Mr Andrew William Beach as a director
03 Aug 2012 AP01 Appointment of Mr Nicholas Vincent Manning as a director
03 Aug 2012 TM01 Termination of appointment of Alison Sanderson as a director
03 Aug 2012 TM01 Termination of appointment of Terry Edwards as a director
03 Aug 2012 TM02 Termination of appointment of Ross Garcia as a secretary
03 Aug 2012 AA01 Previous accounting period shortened from 30 June 2012 to 30 April 2012
03 Aug 2012 AD01 Registered office address changed from 52-53 Margaret Street London W1W 8SQ on 3 August 2012
24 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
02 Apr 2012 AA Accounts for a small company made up to 30 June 2011
15 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
13 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2