- Company Overview for DIKEOSINI PLC (08227289)
- Filing history for DIKEOSINI PLC (08227289)
- People for DIKEOSINI PLC (08227289)
- More for DIKEOSINI PLC (08227289)
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
|
|
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
|
|
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
|
|
19 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 15 April 2016
|
|
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 |