EVERY DECISION COUNTS RESOURCE MANAGEMENT LIMITED
Company Documents
| Date | Description | 
|---|---|
| 03/09/253 September 2025 | Accounts for a dormant company made up to 2025-06-30 | 
| 02/09/252 September 2025 | Previous accounting period extended from 2024-12-31 to 2025-06-30 | 
| 14/07/2514 July 2025 | Director's details changed for Mr Laurence Paul Cave on 2025-06-30 | 
| 14/07/2514 July 2025 | Change of details for Mr Laurence Paul Cave as a person with significant control on 2025-06-30 | 
| 14/07/2514 July 2025 | Confirmation statement made on 2025-06-30 with updates | 
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 | 
| 31/12/2431 December 2024 | Compulsory strike-off action has been discontinued | 
| 31/12/2431 December 2024 | Compulsory strike-off action has been discontinued | 
| 30/12/2430 December 2024 | Confirmation statement made on 2024-10-05 with no updates | 
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off | 
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off | 
| 30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 | 
| 28/05/2428 May 2024 | Registered office address changed from North Lodge North Hinksey Lane Oxford OX2 0JN to 30 st. Giles Oxford OX1 3LE on 2024-05-28 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-05 with updates | 
| 08/10/238 October 2023 | Micro company accounts made up to 2022-12-31 | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 12/11/2212 November 2022 | Confirmation statement made on 2022-10-05 with no updates | 
| 20/01/2220 January 2022 | Compulsory strike-off action has been discontinued | 
| 20/01/2220 January 2022 | Compulsory strike-off action has been discontinued | 
| 19/01/2219 January 2022 | Confirmation statement made on 2021-10-05 with no updates | 
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off | 
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 21/01/2121 January 2021 | DISS40 (DISS40(SOAD)) | 
| 20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 | 
| 20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 | 
| 20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES | 
| 19/01/2119 January 2021 | FIRST GAZETTE | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 09/01/209 January 2020 | DISS40 (DISS40(SOAD)) | 
| 08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 24/12/1924 December 2019 | FIRST GAZETTE | 
| 29/09/1929 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 | 
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES | 
| 15/09/1815 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES | 
| 30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | 
| 25/01/1725 January 2017 | DISS40 (DISS40(SOAD)) | 
| 24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 27/12/1627 December 2016 | FIRST GAZETTE | 
| 29/09/1629 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | 
| 13/02/1613 February 2016 | DISS40 (DISS40(SOAD)) | 
| 10/02/1610 February 2016 | Annual return made up to 5 October 2015 with full list of shareholders | 
| 05/01/165 January 2016 | FIRST GAZETTE | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 20/10/1420 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders | 
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 23/12/1323 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE PAUL CAVE / 06/10/2012 | 
| 23/12/1323 December 2013 | Annual return made up to 5 October 2013 with full list of shareholders | 
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 12/10/1212 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders | 
| 05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 03/10/123 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 10/10/1110 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE PAUL CAVE / 06/10/2010 | 
| 10/10/1110 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders | 
| 05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 17/05/1117 May 2011 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM SWALLOW HOUSE, 21 MILL LANE TOFT CAMBRIDGE CB23 2RW | 
| 12/04/1112 April 2011 | PREVSHO FROM 31/10/2011 TO 31/12/2010 | 
| 26/01/1126 January 2011 | Annual return made up to 5 October 2010 with full list of shareholders | 
| 26/03/1026 March 2010 | DIRECTOR APPOINTED MR LAURENCE PAUL CAVE | 
| 25/03/1025 March 2010 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE WEST | 
| 25/03/1025 March 2010 | APPOINTMENT TERMINATED, DIRECTOR KATHARINE BATTY | 
| 25/03/1025 March 2010 | APPOINTMENT TERMINATED, SECRETARY KATHARINE BATTY | 
| 15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 11/10/0911 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders | 
| 09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE WEST / 05/10/2009 | 
| 09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE ANNE BATTY / 05/10/2009 | 
| 18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 08/10/088 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | 
| 06/08/086 August 2008 | 31/10/07 TOTAL EXEMPTION FULL | 
| 22/10/0722 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | 
| 12/12/0612 December 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 12/12/0612 December 2006 | NEW DIRECTOR APPOINTED | 
| 06/10/066 October 2006 | SECRETARY RESIGNED | 
| 06/10/066 October 2006 | DIRECTOR RESIGNED | 
| 05/10/065 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of EVERY DECISION COUNTS RESOURCE MANAGEMENT LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - Location, contact details and map
 - Related companies and people
 
Recently Viewed
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