Advanced company searchLink opens in new window

DECISION TECHNOLOGY LIMITED

Company number 04474557

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)
23 May 2014 SH02 Sub-division of shares on 30 April 2014
23 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 840 ord share 0F £1 each be sub-divieded into 8400000 ord shares of £0.0001 each. Company business 30/04/2014
  • RES12 ‐ Resolution of varying share rights or name
23 May 2014 SH08 Change of share class name or designation
01 May 2014 CH01 Director's details changed for Richard Lewis on 30 April 2014
16 Jan 2014 CH01 Director's details changed for Richard Lewis on 8 January 2014
18 Dec 2013 AA Accounts for a small company made up to 31 March 2013
09 Oct 2013 AP01 Appointment of Hoi-Hang Benny Cheung as a director on 25 September 2013
01 Oct 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013
03 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
19 Dec 2012 AA Accounts for a small company made up to 31 March 2012
30 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
08 Mar 2012 TM02 Termination of appointment of Jeffrey Edelman as a secretary on 29 February 2012
19 Dec 2011 AA Accounts for a small company made up to 31 March 2011
07 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
06 Jul 2011 CH01 Director's details changed for Professor Nicholas John Chater on 1 June 2011
22 Sep 2010 AA Accounts for a small company made up to 31 March 2010
09 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
19 Feb 2010 SH03 Purchase of own shares.
19 Oct 2009 AA Accounts for a small company made up to 31 March 2009
16 Oct 2009 MISC 123 passed on 04/09/09 increasing the auth share cap by £9,000 beyond that of £1,000
16 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2009 363a Return made up to 01/07/09; full list of members
04 Mar 2009 287 Registered office changed on 04/03/2009 from 22 draycot road london E11 2NX
03 Mar 2009 288a Director appointed richard lewis
28 Jul 2008 AA Accounts for a small company made up to 31 March 2008