FIRMDECISIONS GROUP LIMITED

06283975
CHAPTER HOUSE 16 BRUNSWICK PLACE LONDON ENGLAND N1 6DZ

Documents

Documents
Date Category Description Pages
23 Sep 2024 officers Termination of appointment of secretary (Lorraine Elizabeth Young) 1 Buy now
07 Aug 2024 officers Termination of appointment of director (Julia Elizabeth Hubbard) 1 Buy now
03 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2024 mortgage Registration of a charge 47 Buy now
28 Sep 2023 accounts Annual Accounts 17 Buy now
28 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 147 Buy now
14 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
14 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
04 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2023 officers Termination of appointment of director (Alan Philip Stephen Newman) 1 Buy now
12 May 2023 officers Appointment of director (Ms Julia Elizabeth Hubbard) 2 Buy now
07 Oct 2022 accounts Annual Accounts 17 Buy now
07 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 152 Buy now
07 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
07 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2022 mortgage Registration of a charge 47 Buy now
07 Oct 2021 accounts Annual Accounts 20 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2021 officers Termination of appointment of director (Mark John Sanford) 1 Buy now
12 Feb 2021 officers Appointment of director (Mr Nick Waters) 2 Buy now
12 Feb 2021 officers Appointment of secretary (Ms Lorraine Elizabeth Young) 2 Buy now
17 Dec 2020 accounts Annual Accounts 20 Buy now
01 Oct 2020 officers Termination of appointment of director (Richard Basil-Jones) 1 Buy now
10 Aug 2020 officers Appointment of director (Ms Federica Bowman) 2 Buy now
29 Jul 2020 officers Appointment of director (Mr Mark John Sanford) 2 Buy now
29 Jul 2020 officers Termination of appointment of director (Stephen Thomas James Broderick) 1 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2019 accounts Annual Accounts 20 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 officers Change of particulars for director (Mr Richard Basil-Jones) 2 Buy now
08 Mar 2019 officers Appointment of director (Mr Alan Philip Stephen Newman) 2 Buy now
26 Oct 2018 officers Termination of appointment of director (Andrew David Noble) 1 Buy now
26 Oct 2018 officers Appointment of director (Mr Richard Basil-Jones) 2 Buy now
02 Oct 2018 accounts Annual Accounts 19 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jan 2018 officers Appointment of director (Mr Andrew David Noble) 2 Buy now
14 Jan 2018 officers Termination of appointment of director (Nicholas Vincent Manning) 1 Buy now
07 Oct 2017 accounts Annual Accounts 18 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
30 May 2017 officers Termination of appointment of secretary (Andrew Charles Watkins) 1 Buy now
26 Oct 2016 officers Termination of appointment of director (Andrew William Beach) 1 Buy now
12 Aug 2016 accounts Annual Accounts 18 Buy now
13 Jul 2016 annual-return Annual Return 7 Buy now
21 Dec 2015 accounts Annual Accounts 15 Buy now
19 Aug 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Jul 2015 annual-return Annual Return 4 Buy now
24 Nov 2014 accounts Annual Accounts 15 Buy now
14 Jul 2014 mortgage Registration of a charge 47 Buy now
09 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jul 2014 annual-return Annual Return 4 Buy now
06 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
17 Jan 2014 change-of-name Change Of Name Notice 2 Buy now
08 Jan 2014 accounts Annual Accounts 14 Buy now
23 Aug 2013 mortgage Registration of a charge 18 Buy now
20 Aug 2013 resolution Resolution 3 Buy now
12 Jul 2013 annual-return Annual Return 5 Buy now
04 Feb 2013 accounts Annual Accounts 4 Buy now
14 Sep 2012 officers Appointment of director (Stephen Thomas James Broderick) 2 Buy now
14 Sep 2012 officers Termination of appointment of director (Alison Sanderson) 1 Buy now
12 Sep 2012 officers Termination of appointment of director (Jeremy Pilmore) 1 Buy now
12 Sep 2012 officers Termination of appointment of director (Terry Edwards) 1 Buy now
12 Sep 2012 officers Termination of appointment of director (Stephen Broderick) 1 Buy now
14 Aug 2012 incorporation Memorandum Articles 25 Buy now
14 Aug 2012 resolution Resolution 26 Buy now
08 Aug 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Aug 2012 incorporation Memorandum Articles 10 Buy now
08 Aug 2012 resolution Resolution 5 Buy now
03 Aug 2012 officers Appointment of secretary (Andrew Charles Watkins) 1 Buy now
03 Aug 2012 officers Appointment of director (Mr Andrew William Beach) 2 Buy now
03 Aug 2012 officers Appointment of director (Mr Nicholas Vincent Manning) 2 Buy now
03 Aug 2012 officers Termination of appointment of secretary (Ross Garcia) 1 Buy now
03 Aug 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jul 2012 annual-return Annual Return 8 Buy now
02 Apr 2012 accounts Annual Accounts 5 Buy now
03 Sep 2011 annual-return Annual Return 8 Buy now
05 Apr 2011 accounts Annual Accounts 5 Buy now
05 Jul 2010 annual-return Annual Return 9 Buy now
05 Jul 2010 officers Change of particulars for director (Stephen Thomas James Broderick) 2 Buy now
05 Jul 2010 officers Change of particulars for director (Terry Edwards) 2 Buy now
07 Apr 2010 accounts Annual Accounts 5 Buy now
16 Jul 2009 annual-return Return made up to 18/06/09; full list of members 7 Buy now
16 Jul 2009 officers Director's change of particulars / stephen broderick / 14/02/2008 1 Buy now
16 Jul 2009 officers Director's change of particulars / stephen broderick / 14/02/2008 1 Buy now
06 Jul 2009 address Registered office changed on 06/07/2009 from 3RD floor 20-23 greville street london EC1N 8SS 1 Buy now
20 Apr 2009 accounts Annual Accounts 4 Buy now
20 Jun 2008 annual-return Return made up to 18/06/08; full list of members 6 Buy now
13 Jul 2007 capital Ad 18/06/07--------- £ si 2775@.1=277 £ ic 722/999 2 Buy now
18 Jun 2007 incorporation Incorporation Company 16 Buy now