CRIF DECISION SOLUTIONS LIMITED

Company Documents

DateDescription
08/08/248 August 2024 Confirmation statement made on 2024-07-02 with updates

View Document

07/08/247 August 2024 Director's details changed for Silvia Ghielmetti on 2024-08-02

View Document

07/08/247 August 2024 Director's details changed for Ms. Sara Costantini on 2024-08-02

View Document

07/08/247 August 2024 Director's details changed for Mr Carlo Gherardi on 2024-08-02

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2023-12-31

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Second filing of Confirmation Statement dated 2022-07-02

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

03/04/233 April 2023 Cessation of a person with significant control

View Document

18/01/2318 January 2023 Accounts for a small company made up to 2021-12-31

View Document

07/10/227 October 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-07

View Document

26/07/2226 July 2022 Confirmation statement made on 2022-07-02 with updates

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Notification of a person with significant control

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTINA GHERARDI

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNALISA GHERARDI

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORENZO GHERARDI

View Document

30/06/2030 June 2020 Notification of a person with significant control

View Document

30/06/2030 June 2020 Notification of a person with significant control

View Document

17/07/1917 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 Accounts for a small company made up to 2018-12-31

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. SARA COSTANTINI / 03/04/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CARLO GHERARDI / 03/04/2019

View Document

03/04/193 April 2019 CESSATION OF CRIF S.P.A. AS A PSC

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLO GHERARDI

View Document

03/04/193 April 2019 Notification of a person with significant control

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SILVIA GHIELMETTI / 03/04/2019

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB UNITED KINGDOM

View Document

07/03/197 March 2019 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, SECRETARY NEVIA MCKIERNAN

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM CHANTREY VELLACOTT DFK RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

21/07/1521 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS. SARA COSTANTINI / 01/05/2014

View Document

23/07/1423 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS. SARA COSTANTINI / 11/05/2011

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALBERTO GEREMIA

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR FABRIZIO FRABONI

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MS. SARA COSTANTINI

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FABRIZIO FRABONI / 02/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO GEREMIA / 02/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLO GHERARDI / 02/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SILVIA GHIELMETTI / 02/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / FABRIZIO FRABONI / 01/07/2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO GEREMIA / 01/07/2009

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

11/02/0411 February 2004 £ NC 990000/1190000 10/1

View Document

11/02/0411 February 2004 SHARES ALLOTTED & SIGN 19/10/03

View Document

11/02/0411 February 2004 NC INC ALREADY ADJUSTED 19/12/03

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 73-74 HIGH STREET BANBURY OXFORDSHIRE OX16 5JG

View Document

12/11/0312 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/0312 November 2003 NC INC ALREADY ADJUSTED 27/12/02

View Document

12/11/0312 November 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 £ NC 700000/990000 27/12

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: THE ITALIAN BUILDING 41 DOCKHEAD LONDON SE1 2BS

View Document

15/07/0215 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 NC INC ALREADY ADJUSTED 18/12/01

View Document

09/01/029 January 2002 £ NC 100000/700000 18/12/01

View Document

09/01/029 January 2002 NC INC ALREADY ADJUSTED 18/12/01

View Document

04/01/024 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0127 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 COMPANY NAME CHANGED CRIF SERVICES UK LIMITED CERTIFICATE ISSUED ON 01/03/00

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: CORNWALL HOUSE STATION APPROACH PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9DN

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: 20 OLD BAILEY LONDON EC4M 7BH

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 £ NC 90000/100000 15/04/99

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

08/10/988 October 1998 ALTER MEM AND ARTS 20/07/98

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 CHGE OF NAME 02/11/97

View Document

10/12/9710 December 1997 ADOPT MEM AND ARTS 02/11/97

View Document

10/12/9710 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/11/97

View Document

08/12/978 December 1997 COMPANY NAME CHANGED CRIF DECISION SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/12/97

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 REGISTERED OFFICE CHANGED ON 11/08/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/08/9711 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 SECRETARY RESIGNED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 NC INC ALREADY ADJUSTED 14/07/97

View Document

20/07/9720 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/97

View Document

20/07/9720 July 1997 £ NC 1000/90000 14/07/97

View Document

15/07/9715 July 1997 COMPANY NAME CHANGED HOPEMAY LIMITED CERTIFICATE ISSUED ON 15/07/97

View Document

02/07/972 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company