DECISION TECHNOLOGY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

08/04/248 April 2024 Change of share class name or designation

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Termination of appointment of Hoi-Hang Benny Cheung as a director on 2023-10-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Cessation of Decision Technology Capital Limited as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Notification of Decision Technology Holdings Limited as a person with significant control on 2023-03-08

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Consolidation of shares on 2022-11-09

View Document

05/12/225 December 2022 Resolutions

View Document

02/12/222 December 2022 Cessation of Henry Prockter Stott as a person with significant control on 2022-11-25

View Document

02/12/222 December 2022 Notification of Decision Technology Capital Limited as a person with significant control on 2022-11-25

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-11-08

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

26/10/1826 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NICHOLAS JOHN CHATER / 04/06/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR HENRY PROCKTER STOTT / 04/06/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS / 04/06/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY PROCKTER STOTT / 04/06/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / HOI-HANG BENNY CHEUNG / 04/06/2018

View Document

04/01/184 January 2018 15/11/17 STATEMENT OF CAPITAL GBP 1000

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

23/11/1723 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NICHOLAS JOHN CHATER / 02/01/2016

View Document

12/12/1512 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / HOI-HANG BENNY CHEUNG / 13/01/2015

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY PROCKTER STOTT / 13/01/2015

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS / 15/01/2015

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NICHOLAS JOHN CHATER / 13/01/2015

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY PROCKTER STOTT / 27/08/2014

View Document

10/07/1410 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 ADOPT ARTICLES 30/04/2014

View Document

23/05/1423 May 2014 SUB-DIVISION 30/04/14

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS / 30/04/2014

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWIS / 08/01/2014

View Document

18/12/1318 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/10/139 October 2013 DIRECTOR APPOINTED HOI-HANG BENNY CHEUNG

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

03/07/133 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/07/1230 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY JEFFREY EDELMAN

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/07/117 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NICHOLAS JOHN CHATER / 01/06/2011

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/07/109 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

19/02/1019 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/0919 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/10/0916 October 2009 123 PASSED ON 04/09/09 INCREASING THE AUTH SHARE CAP BY £9,000 BEYOND THAT OF £1,000

View Document

16/10/0916 October 2009 NC INC ALREADY ADJUSTED

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 22 DRAYCOT ROAD LONDON E11 2NX

View Document

03/03/093 March 2009 DIRECTOR APPOINTED RICHARD LEWIS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0728 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 394

View Document

19/04/0719 April 2007 SECTION 394

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0230 October 2002 COMPANY NAME CHANGED FDRG LIMITED CERTIFICATE ISSUED ON 30/10/02

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/022 September 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 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