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)
08 Nov 2018 AP01 Appointment of Matthew John Brown as a director on 5 September 2018
08 Nov 2018 AP01 Appointment of Olli Viktor Johannes Liukkaala as a director on 5 September 2018
08 Nov 2018 AP01 Appointment of Russell Christopher Franklin Buckley as a director on 5 September 2018
23 Oct 2018 SH06 Cancellation of shares. Statement of capital on 10 April 2018
  • GBP 17,068.20
23 Oct 2018 SH03 Purchase of own shares.
17 Sep 2018 AD01 Registered office address changed from 222 Regent Street London W1B 5TR England to Mappin House 4 Winsley St London W1W 8HF on 17 September 2018
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 19,281.60
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2018.
17 Aug 2018 AA Micro company accounts made up to 30 November 2017
13 Jun 2018 SH08 Change of share class name or designation
12 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jun 2018 AD01 Registered office address changed from Suite 611 88 Kingsway London WC2B 6AA England to 222 Regent Street London W1B 5TR on 6 June 2018
04 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 31/05/2019
23 May 2018 TM01 Termination of appointment of Denis Konoplev as a director on 22 May 2018
23 May 2018 RP04CS01 Second filing of Confirmation Statement dated 17/05/2017
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 19,860.70
  • ANNOTATION Clarification a second filed SH01 was registered on 26/03/2019
05 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 March 2017
  • GBP 12,819.60
02 Mar 2018 AD01 Registered office address changed from 75 Margaret Street Floor 4 London W1W 8SY England to Suite 611 88 Kingsway London WC2B 6AA on 2 March 2018
14 Feb 2018 AD01 Registered office address changed from 75-77 Margaret Street 75 Margaret Street Floor 4 London W1W 8SY England to 75 Margaret Street Floor 4 London W1W 8SY on 14 February 2018
14 Feb 2018 AD01 Registered office address changed from 14-22 Elder Street London E1 6BT England to 75-77 Margaret Street 75 Margaret Street Floor 4 London W1W 8SY on 14 February 2018
23 Aug 2017 AA Micro company accounts made up to 30 November 2016
20 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association