FIRMDECISIONS GROUP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

20/03/2520 March 2025 Appointment of Ms Katharine Joanna Herrity as a director on 2025-03-19

View Document

06/03/256 March 2025 Termination of appointment of Nick Paul Waters as a director on 2025-01-22

View Document

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

23/09/2423 September 2024 Termination of appointment of Lorraine Elizabeth Young as a secretary on 2024-09-09

View Document

07/08/247 August 2024 Termination of appointment of Julia Elizabeth Hubbard as a director on 2024-08-02

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

26/04/2426 April 2024 Registration of charge 062839750004, created on 2024-04-24

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/09/2314 September 2023

View Document

14/09/2314 September 2023

View Document

04/06/234 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

12/05/2312 May 2023 Appointment of Ms Julia Elizabeth Hubbard as a director on 2023-04-28

View Document

12/05/2312 May 2023 Termination of appointment of Alan Philip Stephen Newman as a director on 2023-05-12

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BASIL-JONES / 01/01/2019

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR ALAN PHILIP STEPHEN NEWMAN

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR RICHARD BASIL-JONES

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW NOBLE

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBIQUITY PLC

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBIQUITY PLC

View Document

14/01/1814 January 2018 DIRECTOR APPOINTED MR ANDREW DAVID NOBLE

View Document

14/01/1814 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MANNING

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBIQUITY PLC

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBIQUITY PLC

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW WATKINS

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEACH

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

19/08/1519 August 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

07/07/157 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

24/11/1424 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

14/07/1414 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062839750002

View Document

09/07/149 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062839750001

View Document

08/07/148 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 2ND FLOOR THE REGISTRY ROYAL MINT COURT LONDON EC3N 4QN UNITED KINGDOM

View Document

30/01/1430 January 2014 COMPANY NAME CHANGED FIRMDECISIONS ASJP GROUP LTD CERTIFICATE ISSUED ON 30/01/14

View Document

17/01/1417 January 2014 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062839750001

View Document

20/08/1320 August 2013 ALTER ARTICLES 09/08/2013

View Document

12/07/1312 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

04/02/134 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED STEPHEN THOMAS JAMES BRODERICK

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON SANDERSON

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR TERRY EDWARDS

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRODERICK

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY PILMORE

View Document

14/08/1214 August 2012 ARTICLES OF ASSOCIATION

View Document

14/08/1214 August 2012 ADOPT ARTICLES 02/08/2012

View Document

08/08/128 August 2012 ALTER ARTICLES 30/07/2012

View Document

08/08/128 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

08/08/128 August 2012 ARTICLES OF ASSOCIATION

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 51-53 MARGARET STREET LONDON W1W 8SQ

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR NICHOLAS VINCENT MANNING

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR ANDREW WILLIAM BEACH

View Document

03/08/123 August 2012 SECRETARY APPOINTED ANDREW CHARLES WATKINS

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY ROSS GARCIA

View Document

03/08/123 August 2012 PREVSHO FROM 30/06/2012 TO 30/04/2012

View Document

17/07/1217 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

03/09/113 September 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

05/07/105 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY EDWARDS / 18/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS JAMES BRODERICK / 18/06/2010

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRODERICK / 14/02/2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRODERICK / 14/02/2008

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS

View Document

20/04/0920 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 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