Advanced company searchLink opens in new window

DECISION NOW LIMITED

Company number 06877254

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)
17 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
17 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
17 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
07 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
16 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
20 Jun 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
20 Jun 2011 AD01 Registered office address changed from C/O Office 201 107-111 Fleet Street London EC4A 2AB England on 20 June 2011
20 Jun 2011 AA Accounts for a dormant company made up to 30 April 2011
06 Apr 2011 AD01 Registered office address changed from 88 Kingsway Holborn London WC2B 6AA United Kingdom on 6 April 2011
08 Mar 2011 AA Accounts for a dormant company made up to 30 April 2010
13 May 2010 CERTNM Company name changed christian car centre LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-10
13 May 2010 CONNOT Change of name notice
10 May 2010 AD01 Registered office address changed from 237 Acklam Road Acklam Middlesbrough Redcar and Cleveland TS57AB on 10 May 2010
23 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
23 Apr 2010 CH03 Secretary's details changed for Christopher James Andrews on 15 April 2010
23 Apr 2010 CH01 Director's details changed for Mr Kirk Andrews on 15 April 2010
23 Apr 2010 CH01 Director's details changed for Christopher James Andrews on 15 April 2010
15 Apr 2009 NEWINC Incorporation