Advanced company searchLink opens in new window

DOSIUM HOLDINGS LIMITED

Company number 12297188

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)
25 Aug 2021 MA Memorandum and Articles of Association
25 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2021 AA Micro company accounts made up to 31 March 2021
30 Jul 2021 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 1.10907
30 Jul 2021 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 1.10907
05 Feb 2021 AA01 Current accounting period extended from 30 November 2020 to 31 March 2021
03 Feb 2021 AD01 Registered office address changed from 38/39 1st Floor 38/39 Hampstead High Street London NW3 1QE England to 1st Floor 38/39 Hampstead High Street London NW3 1QE on 3 February 2021
03 Feb 2021 AD01 Registered office address changed from 3rd Floor 32 Dover Street London W1S 4NE England to 38/39 1st Floor 38/39 Hampstead High Street London NW3 1QE on 3 February 2021
02 Dec 2020 CS01 Confirmation statement made on 3 November 2020 with updates
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 12 October 2020
  • GBP 0.88906
10 Nov 2020 AP01 Appointment of Mr. Anthony Ivor Brittan as a director on 9 November 2020
03 Nov 2020 MA Memorandum and Articles of Association
03 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 0.83749
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 0.8075
07 Oct 2020 AP01 Appointment of Mr. John Christopher Morrell as a director on 7 October 2020
30 Sep 2020 CH01 Director's details changed for Dr. Nicholas James Appelbaum on 30 September 2020
30 Sep 2020 PSC04 Change of details for Mr Nicholas James Appelbaum as a person with significant control on 30 September 2020
30 Sep 2020 PSC04 Change of details for Mr Nicholas James Appelbaum as a person with significant control on 30 September 2020
30 Sep 2020 CH01 Director's details changed for Mr Nicholas James Appelbaum on 30 September 2020
29 Jan 2020 AD01 Registered office address changed from Dragon Argent 63 Bermondsey Street London SE1 3XF United Kingdom to 3rd Floor 32 Dover Street London W1S 4NE on 29 January 2020
04 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-04
  • GBP .00001