AP01 |
New director appointment on Saturday 30th September 2023.
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 30th September 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 26th April 2022.
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th April 2022
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 26th April 2022.
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 28th October 2021 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 28th October 2021 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed decipher research solutions LIMITEDcertificate issued on 05/11/21
filed on: 5th, November 2021
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, March 2021
| incorporation
|
Free Download
(69 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 26th, March 2021
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 29th January 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st December 2020.
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st December 2020.
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 12th October 2020
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 13th, November 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st December 2019
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st December 2019.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 4 Prince Albert Road London NW1 7SN England to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on Wednesday 29th May 2019
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 8th October 2018 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor South Bank Central 5 Hatfields London SE1 9PG United Kingdom to 4 Prince Albert Road London NW1 7SN on Tuesday 21st May 2019
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
AUD |
Auditor's resignation
filed on: 21st, March 2018
| auditors
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st March 2018.
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 19th February 2018
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1-11 Carteret Street London SW1H 9DJ England to 2nd Floor South Bank Central 5 Hatfields London SE1 9PG on Sunday 4th March 2018
filed on: 4th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 26th July 2017
filed on: 4th, March 2018
| officers
|
Free Download
(1 page)
|
AP04 |
On Thursday 1st March 2018 - new secretary appointed
filed on: 4th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 3rd, January 2018
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 12th, January 2017
| accounts
|
Free Download
(14 pages)
|
AUD |
Auditor's resignation
filed on: 18th, October 2016
| auditors
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 13th, October 2016
| auditors
|
Free Download
(1 page)
|
AP04 |
On Friday 11th December 2015 - new secretary appointed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th March 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 21st February 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 15th March 2016
capital
|
|
CH01 |
On Tuesday 8th March 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ to 1-11 Carteret Street London SW1H 9DJ on Friday 8th January 2016
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th December 2015.
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 11th December 2015
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th December 2015.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 11th December 2015
filed on: 24th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 11th December 2015
filed on: 24th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 11th December 2015
filed on: 24th, December 2015
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 11th December 2015
filed on: 24th, December 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(13 pages)
|
AP03 |
On Thursday 5th March 2015 - new secretary appointed
filed on: 10th, April 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from No.1 London Bridge London SE1 9BG England to C/O Bryan Cave 88 Wood Street London EC2V 7AJ on Friday 10th April 2015
filed on: 10th, April 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 21st February 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 10th April 2015
capital
|
|
TM01 |
Director appointment termination date: Tuesday 25th November 2014
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 25th November 2014.
filed on: 18th, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 25th November 2014.
filed on: 18th, December 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on Tuesday 4th November 2014
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 4th, November 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Friday 21st February 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 21st February 2014 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 12th November 2013.
filed on: 12th, November 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Thursday 21st February 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 27th March 2012
filed on: 27th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st March 2012.
filed on: 1st, March 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2012, originally was Thursday 28th February 2013.
filed on: 21st, February 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, February 2012
| incorporation
|
Free Download
(7 pages)
|