Advanced company searchLink opens in new window

ENTERPRISE DECISIONS LTD

Company number 06618823

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2024 AA Micro company accounts made up to 31 July 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
31 May 2023 AD01 Registered office address changed from Manor Cottage over Silton Thirsk YO7 2LJ England to 124 City Road London EC1V 2NX on 31 May 2023
20 Feb 2023 AA Micro company accounts made up to 31 July 2022
27 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
27 Feb 2022 AA Micro company accounts made up to 31 July 2021
15 Nov 2021 CERTNM Company name changed mjc group LTD\certificate issued on 15/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-13
09 Nov 2021 CERTNM Company name changed ryleys LTD\certificate issued on 09/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-08
07 Oct 2021 CERTNM Company name changed finsys global LTD\certificate issued on 07/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-05
25 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-23
03 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
30 Jan 2021 AA Micro company accounts made up to 31 July 2020
02 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
14 Dec 2019 AA Micro company accounts made up to 31 July 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
07 Apr 2019 AA Micro company accounts made up to 31 July 2018
03 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
28 Feb 2018 AA Micro company accounts made up to 31 July 2017
28 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2018 SH01 Statement of capital following an allotment of shares on 24 February 2018
  • GBP 1,001
24 Feb 2018 TM01 Termination of appointment of Sandrine Emilie Cooke as a director on 24 February 2018
19 Feb 2018 AD01 Registered office address changed from , Unit 7 Northside Business Park, Sheepscar Court, Leeds, LS7 2BB, England to Manor Cottage over Silton Thirsk YO7 2LJ on 19 February 2018
18 Feb 2018 PSC04 Change of details for Mr Matthew Cooke as a person with significant control on 31 July 2017
18 Feb 2018 PSC07 Cessation of Sandrine Emilie Cooke as a person with significant control on 31 July 2017
18 Feb 2018 CH01 Director's details changed for Mrs Sandrine Emilie Cooke on 9 February 2018