Advanced company searchLink opens in new window

DECISIVE CONSULTING LTD

Company number 13041645

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)
15 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
21 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 2.317144
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
  • ANNOTATION Clarification this form is a second filing of the SH02 registered on 07/11/2022.
07 Nov 2022 SH02 Sub-division of shares on 1 November 2022
  • ANNOTATION Clarification a second filed SH02 was registered on 07/11/2022.
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted