Advanced company searchLink opens in new window

DECERNA GROUP LIMITED

Company number 12774844

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)
04 May 2024 AAMD Amended total exemption full accounts made up to 31 July 2023
23 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
25 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
13 Jun 2023 AP01 Appointment of Ms Aleksandra Klassen as a director on 1 June 2023
13 Jun 2023 AP01 Appointment of Dr Alan Lowdon as a director on 1 June 2023
20 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2023 MA Memorandum and Articles of Association
19 May 2023 SH08 Change of share class name or designation
19 May 2023 SH10 Particulars of variation of rights attached to shares
18 May 2023 SH10 Particulars of variation of rights attached to shares
02 Nov 2022 AD01 Registered office address changed from C/O Mha Tait Walker Bulman House Regent Centre Newcastle upon Tyne NE3 3LS England to Decerna House, 32-33, Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 2 November 2022
27 Sep 2022 CERTNM Company name changed galileo energy LTD\certificate issued on 27/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-23
01 Sep 2022 CH01 Director's details changed for Mr Thomas Bradley on 31 August 2022
01 Sep 2022 PSC04 Change of details for Mr Adam Stewart as a person with significant control on 1 July 2022
31 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with updates
31 Aug 2022 CH01 Director's details changed for Mr Thomas Bradley on 18 August 2022
31 Aug 2022 PSC04 Change of details for Mr Adam Stewart as a person with significant control on 1 August 2022
31 Aug 2022 PSC04 Change of details for Mr Thomas Bradley as a person with significant control on 1 July 2022
31 Aug 2022 CH01 Director's details changed for Mr Adam Stewart on 31 August 2022
31 Aug 2022 CH01 Director's details changed for Mr Thomas Bradley on 30 August 2022
31 Aug 2022 PSC04 Change of details for Mr Adam Stewart as a person with significant control on 1 July 2022
30 Aug 2022 CH01 Director's details changed for Mr Adam Stewart on 30 August 2022
24 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
16 Jun 2022 AD01 Registered office address changed from C/O Mhatait Walker Bulman House Regent Centre Newcastle upon Tyne NE3 3LS England to C/O Mha Tait Walker Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 16 June 2022