- Company Overview for CRIF DECISION SOLUTIONS LIMITED (03395992)
- Filing history for CRIF DECISION SOLUTIONS LIMITED (03395992)
- People for CRIF DECISION SOLUTIONS LIMITED (03395992)
- More for CRIF DECISION SOLUTIONS LIMITED (03395992)
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) |
---|---|---|---|
03 Apr 2019 | PSC01 |
Notification of a person with significant control
|
|
03 Apr 2019 | PSC07 | Cessation of Crif S.P.A. as a person with significant control on 6 April 2016 | |
07 Mar 2019 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 7 March 2019 | |
07 Mar 2019 | TM02 | Termination of appointment of Nevia Mckiernan as a secretary on 2 January 2019 | |
07 Mar 2019 | AP04 | Appointment of Jordan Cosec Limited as a secretary on 2 January 2019 | |
10 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
17 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Sep 2015 | AD01 | Registered office address changed from Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 September 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
19 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
23 Jul 2014 | CH01 | Director's details changed for Ms. Sara Costantini on 1 May 2014 | |
06 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
16 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
27 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
01 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
25 May 2011 | CH01 | Director's details changed for Ms. Sara Costantini on 11 May 2011 | |
25 May 2011 | TM01 | Termination of appointment of Alberto Geremia as a director |