Advanced company searchLink opens in new window

DISPERSE.IO LTD

Company number 09858715

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)
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2021 MA Memorandum and Articles of Association
08 Dec 2021 AP01 Appointment of Mr Jacob Bro Oleson as a director on 24 November 2021
08 Dec 2021 TM01 Termination of appointment of Russell Christopher Franklin Buckley as a director on 24 November 2021
15 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 CS01 Confirmation statement made on 17 May 2021 with updates
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 28,551.7
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 28,544
06 Oct 2020 AD01 Registered office address changed from 2 Stephen Street London W1T 1AN England to 38 Chancery Lane 38 Chancery Lane Cursitor St London WC2A 1EN on 6 October 2020
05 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with updates
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • GBP 28,461.9
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2023.
01 Jun 2020 AP01 Appointment of Michiel David Kotting as a director on 19 June 2019
01 Jun 2020 TM01 Termination of appointment of Olli Viktor Johannes Liukkaala as a director on 19 June 2019
01 Jun 2020 TM01 Termination of appointment of Matthew John Brown as a director on 19 June 2019
16 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2019 RP04CS01 Second filing of Confirmation Statement dated 17/05/2018
28 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
28 May 2019 PSC07 Cessation of Denis Konoplev as a person with significant control on 17 May 2018
26 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2017
  • GBP 17,240.7
04 Mar 2019 AD01 Registered office address changed from Mappin House 4 Winsley St London W1W 8HF England to 2 Stephen Street London W1T 1AN on 4 March 2019
03 Mar 2019 AA Micro company accounts made up to 30 November 2018
07 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 June 2018
  • GBP 19,281.6
15 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities