- Company Overview for DECISIVE MANAGEMENT LIMITED (08197999)
- Filing history for DECISIVE MANAGEMENT LIMITED (08197999)
- People for DECISIVE MANAGEMENT LIMITED (08197999)
- More for DECISIVE MANAGEMENT LIMITED (08197999)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
15 Sep 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 May 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
03 Feb 2023 | AD01 | Registered office address changed from 1 Grenville Way Stevenage Hertfordshire SG2 8XZ United Kingdom to 1 Grenville Way Stevenage Hertfordshire SG2 8XZ on 3 February 2023 | |
02 Feb 2023 | AD01 | Registered office address changed from 1 Grenville Way 1 Grenville Way Stevenage SG2 8XZ England to 1 Grenville Way Stevenage Hertfordshire SG2 8XZ on 2 February 2023 | |
02 Feb 2023 | AD01 | Registered office address changed from 20 Park Lane Cheshunt Waltham Cross EN7 6LN England to 1 Grenville Way 1 Grenville Way Stevenage SG2 8XZ on 2 February 2023 | |
02 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
07 Jun 2022 | AD01 | Registered office address changed from 24 Starling Lane Cuffley Potters Bar Hertfordshire EN6 4JX to 20 Park Lane Cheshunt Waltham Cross EN7 6LN on 7 June 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
27 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
09 Jan 2020 | TM01 | Termination of appointment of Kathleen Maria Sykes as a director on 1 January 2020 | |
30 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
01 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
01 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
01 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
23 Jan 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Dec 2016 | AD01 | Registered office address changed from 475 Salisbury House London Wall London EC2M 5QQ to 24 Starling Lane Cuffley Potters Bar Hertfordshire EN6 4JX on 29 December 2016 |