- Company Overview for DECISIVE CONSULTING LTD (13041645)
- Filing history for DECISIVE CONSULTING LTD (13041645)
- People for DECISIVE CONSULTING LTD (13041645)
- More for DECISIVE CONSULTING LTD (13041645)
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) |
---|---|---|---|
15 Apr 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
21 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
04 Jul 2023 | SH08 | Change of share class name or designation | |
04 Jul 2023 | SH10 | Particulars of variation of rights attached to shares | |
04 Jul 2023 | MA | Memorandum and Articles of Association | |
04 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2023 | AP01 | Appointment of Mr Michael Stylianou as a director on 20 June 2023 | |
23 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 20 June 2023
|
|
20 Jan 2023 | CH01 | Director's details changed for Mr Farayi Nashville Nzenza on 20 January 2023 | |
20 Jan 2023 | AD01 | Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 20 January 2023 | |
20 Jan 2023 | CH01 | Director's details changed for Mrs Esther Jayne Nzenza on 20 January 2023 | |
20 Jan 2023 | PSC04 | Change of details for Mrs Esther Jayne Nzenza as a person with significant control on 20 January 2023 | |
20 Jan 2023 | PSC04 | Change of details for Mr Farayi Nashville Nzenza as a person with significant control on 20 January 2023 | |
29 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
18 Nov 2022 | SH02 |
Sub-division of shares on 1 November 2022
|
|
07 Nov 2022 | SH02 |
Sub-division of shares on 1 November 2022
|
|
08 Apr 2022 | CH01 | Director's details changed for Mr Farayi Nashville Nzenza on 8 April 2022 | |
08 Apr 2022 | CH01 | Director's details changed for Mrs Esther Jayne Nzenza on 8 April 2022 | |
08 Apr 2022 | AD01 | Registered office address changed from 16 Cranley Drive Ruislip HA4 6DA England to 92 Park Street Camberley Surrey GU15 3NY on 8 April 2022 | |
05 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
24 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-24
|