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)
22 Jan 2016 AA03 Resignation of an auditor
20 Jan 2016 TM01 Termination of appointment of Esther Maria Lewis as a director on 15 December 2015
20 Jan 2016 TM01 Termination of appointment of Edward Michael Platt as a director on 15 December 2015
16 Dec 2015 AD02 Register inspection address has been changed from 40 Bank Street 18th Floor Zoi Bilderberg Law Practice Canary Wharf London E14 5NR England to 40 Bank Street 18th Floor Zoi Bilderberg Law Practice Canary Wharf London E14 5NR
16 Dec 2015 AD02 Register inspection address has been changed from C/O Zoi Bilderberg Law Practice 40 Bank Street 30th Floor London E14 5NR England to 40 Bank Street 18th Floor Zoi Bilderberg Law Practice Canary Wharf London E14 5NR
21 Oct 2015 AD01 Registered office address changed from C/O Itsb Group Ltd 1 Hainault Buildings High Road Leyton London E10 6RT England to C/O N Caggelari 17 Beechcroft Close Ascot Berkshire SL5 7DB on 21 October 2015
29 Sep 2015 AD01 Registered office address changed from 88-90 Suite 48 London London EC1N 8PN to C/O Itsb Group Ltd 1 Hainault Buildings High Road Leyton London E10 6RT on 29 September 2015
29 Sep 2015 TM02 Termination of appointment of @Ukplc Client Secretary Ltd as a secretary on 25 September 2015
03 Aug 2015 CC05 Change of constitution by enactment
15 Jul 2015 AP01 Appointment of Mr. Edward Michael Platt as a director on 15 July 2015
15 Jul 2015 TM01 Termination of appointment of Keith Charles Plenty as a director on 15 July 2015
10 Jul 2015 AD03 Register(s) moved to registered inspection location C/O Zoi Bilderberg Law Practice 40 Bank Street 30th Floor London E14 5NR
10 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • USD 15,550,000,000
10 Jul 2015 AD04 Register(s) moved to registered office address 88-90 Suite 48 London London EC1N 8PN
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • USD 15,550,000,000
26 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • USD 15,550,000,000
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • USD 15,550,000,000
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • USD 15,550,000,000
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • USD 15,500,000,010
08 Jun 2015 SH07 Cancellation of shares by a PLC. Statement of capital on 22 May 2015
  • USD 15,500,000,010
05 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • USD 15,500,000,010
27 May 2015 AP01 Appointment of Ms. Esther Maria Lewis as a director on 22 May 2015
22 May 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 3,277,815,216.794
  • USD 17,500,000,010
20 May 2015 AD03 Register(s) moved to registered inspection location C/O Zoi Bilderberg Law Practice 40 Bank Street 30th Floor London E14 5NR
20 May 2015 AD02 Register inspection address has been changed to C/O Zoi Bilderberg Law Practice 40 Bank Street 30th Floor London E14 5NR