Advanced company searchLink opens in new window

DANTIS CAPITAL LIMITED

Company number 14658198

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)
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 19 December 2024
  • GBP 9
16 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: sub-division of share 19/12/2024
16 Jan 2025 PSC04 Change of details for Mr Russell Peter Young as a person with significant control on 19 December 2024
16 Jan 2025 PSC04 Change of details for Mr James Robson as a person with significant control on 19 December 2024
16 Jan 2025 SH02 Sub-division of shares on 19 December 2024
19 Sep 2024 AA Micro company accounts made up to 31 December 2023
06 Mar 2024 CS01 Confirmation statement made on 12 February 2024 with updates
06 Mar 2024 PSC04 Change of details for Mr Amir Abbas Azimi-Azad as a person with significant control on 8 January 2024
27 Feb 2024 PSC04 Change of details for Mr Russell Peter Young as a person with significant control on 9 October 2023
27 Feb 2024 PSC04 Change of details for Mr James Robson as a person with significant control on 9 October 2023
27 Feb 2024 PSC04 Change of details for Mr Amir Abbas Azimi-Azad as a person with significant control on 9 October 2023
27 Feb 2024 CH01 Director's details changed for Mr Russell Peter Young on 9 October 2023
27 Feb 2024 CH01 Director's details changed for Mr Amir Abbas Azimi-Azad on 9 October 2023
27 Feb 2024 CH01 Director's details changed for Mr James Robson on 9 October 2023
27 Feb 2024 PSC04 Change of details for Mr James Robson as a person with significant control on 1 June 2023
27 Feb 2024 CH01 Director's details changed for Mr James Robson on 1 June 2023
02 Feb 2024 PSC07 Cessation of Darren Anthony Cudner as a person with significant control on 8 January 2024
25 Jan 2024 AA01 Previous accounting period shortened from 28 February 2024 to 31 December 2023
19 Jan 2024 MA Memorandum and Articles of Association
19 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2023 TM01 Termination of appointment of Darren Anthony Cudner as a director on 11 December 2023
09 Oct 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2nd Floor Medius House 2 Sheraton Street London W1F 8BH on 9 October 2023
13 Feb 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-02-13
  • GBP 4