DECISION RESOURCES GROUP UK LIMITED
Company number 08302172
- Company Overview for DECISION RESOURCES GROUP UK LIMITED (08302172)
- Filing history for DECISION RESOURCES GROUP UK LIMITED (08302172)
- People for DECISION RESOURCES GROUP UK LIMITED (08302172)
- Charges for DECISION RESOURCES GROUP UK LIMITED (08302172)
- More for DECISION RESOURCES GROUP UK LIMITED (08302172)
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) |
---|---|---|---|
18 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
01 Aug 2024 | AP03 | Appointment of Justin Paul Jonathan Allen as a secretary on 31 July 2024 | |
01 Aug 2024 | AP01 | Appointment of Mr Justin Paul Jonathan Allen as a director on 31 July 2024 | |
01 Aug 2024 | TM02 | Termination of appointment of Martin Reeves as a secretary on 31 July 2024 | |
15 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
05 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
31 Dec 2021 | AD01 | Registered office address changed from Friars House, 160 Blackfriars Road, London Friars House Blackfriars Road London SE1 8EZ England to 70 st. Mary Axe London EC3A 8BE on 31 December 2021 | |
08 Dec 2021 | MR01 | Registration of charge 083021720005, created on 1 December 2021 | |
06 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Sep 2021 | TM01 | Termination of appointment of Stephen Paul Hartman as a director on 31 August 2021 | |
26 Mar 2021 | AP03 | Appointment of Mr Martin Reeves as a secretary on 18 March 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
19 Aug 2020 | TM01 | Termination of appointment of Kenneth John Lambe as a director on 21 May 2020 | |
19 May 2020 | MR01 | Registration of charge 083021720003, created on 15 May 2020 | |
19 May 2020 | MR01 | Registration of charge 083021720004, created on 15 May 2020 | |
20 Apr 2020 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Friars House, 160 Blackfriars Road, London Friars House Blackfriars Road London SE1 8EZ on 20 April 2020 | |
06 Apr 2020 | AP01 | Appointment of Mr Andrew Graham Wright as a director on 28 February 2020 | |
06 Apr 2020 | AP01 | Appointment of Mr Stephen Paul Hartman as a director on 28 February 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Vivek Sharma as a director on 28 February 2020 | |
19 Mar 2020 | MR04 | Satisfaction of charge 083021720002 in full | |
19 Mar 2020 | MR04 | Satisfaction of charge 083021720001 in full |