- Company Overview for DECISIVE PARTNERS LTD (09686662)
- Filing history for DECISIVE PARTNERS LTD (09686662)
- People for DECISIVE PARTNERS LTD (09686662)
- More for DECISIVE PARTNERS LTD (09686662)
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) |
---|---|---|---|
25 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
05 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
06 Apr 2023 | AA | Accounts for a dormant company made up to 30 July 2022 | |
15 Dec 2022 | AP01 | Appointment of Luke Adams as a director on 1 December 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
25 Apr 2022 | AA | Micro company accounts made up to 30 July 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 July 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
29 Apr 2020 | AA | Micro company accounts made up to 30 July 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Mr Nigel Anthony Adams on 6 November 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Ms Nicola Theresa Adams on 7 October 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell MK16 0JN United Kingdom to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 6 November 2019 | |
23 Jul 2019 | AA | Micro company accounts made up to 30 July 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
30 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
18 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Nigel Anthony Adams as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Nicola Theresa Adams as a person with significant control on 6 April 2016 | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
15 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-15
|