Advanced company searchLink opens in new window

DIKEOSINI PLC

Company number 08227289

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)
04 Jul 2018 TM01 Termination of appointment of Maximilian Gnan as a director on 4 July 2018
04 Jul 2018 TM01 Termination of appointment of Sergei Lipov as a director on 4 July 2018
29 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
04 Sep 2017 AD01 Registered office address changed from 63 Suite 2 Broadway Stratford London E15 4BQ England to 17 Beechcroft Close C/O C&C Family Office Ascot SL5 7DB on 4 September 2017
29 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Mar 2017 CH01 Director's details changed for Helene Birgit Caggelari on 1 March 2017
04 Mar 2017 CH01 Director's details changed for Helene Birgit Caggelari on 1 March 2017
20 Feb 2017 TM02 Termination of appointment of London Registrars Ltd as a secretary on 10 February 2017
14 Feb 2017 CS01 Confirmation statement made on 20 December 2016 with updates
13 Feb 2017 AP03 Appointment of Nicolas Caggelari as a secretary on 13 February 2017
23 Nov 2016 SH03 Purchase of own shares.
17 Oct 2016 CH01 Director's details changed for Helene Birgit Caggelari on 1 October 2016
14 Oct 2016 CH01 Director's details changed for Mr. Nicolas Caggelari on 1 October 2016
09 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jun 2016 AD01 Registered office address changed from 63 Broadway Suite 2 London E15 4BQ England to 63 Suite 2 Broadway Stratford London E15 4BQ on 7 June 2016
06 Jun 2016 AA01 Previous accounting period extended from 30 December 2015 to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 61,997.52
  • USD 15,550,000,000
06 Jun 2016 AD01 Registered office address changed from C/O N Caggelari 17 Beechcroft Close Ascot Berkshire SL5 7DB England to 63 Broadway Suite 2 London E15 4BQ on 6 June 2016
04 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 61,997.52
  • USD 15,550,000,000
04 Jun 2016 AD04 Register(s) moved to registered office address C/O N Caggelari 17 Beechcroft Close Ascot Berkshire SL5 7DB
04 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 June 2016
  • GBP 61,997.52
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • USD 15,550,000,000
  • GBP 61,997.52
24 Mar 2016 AP04 Appointment of London Registrars Ltd as a secretary on 7 March 2016
09 Mar 2016 TM02 Termination of appointment of Sharon Hall as a secretary on 7 March 2016
15 Feb 2016 AD02 Register inspection address has been changed from 40 Bank Street 18th Floor Zoi Bilderberg Law Practice Canary Wharf London E14 5NR England to Floor 3 Suite 2 17 Beechcroft Close Ascot Berkshire SL5 7DB