Advanced company searchLink opens in new window

DICE FM HOLDINGS LTD

Company number 08905651

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)
06 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2019 AP01 Appointment of Ms Angela Claire Mary Watts as a director on 16 August 2019
02 Sep 2019 AP01 Appointment of Mr Samuel Leon Giber as a director on 16 August 2019
02 Sep 2019 TM01 Termination of appointment of George Frederick Cecil Mills as a director on 16 August 2019
02 Sep 2019 AP01 Appointment of Mr Charles Matthew Fallon as a director on 16 August 2019
29 Mar 2019 AP01 Appointment of Mr George Frederick Cecil Mills as a director on 26 January 2019
21 Mar 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
07 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
04 Feb 2019 TM01 Termination of appointment of David Henry Barrington Gladwyn as a director on 25 January 2019
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 246.307
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
29 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2018 MR01 Registration of charge 089056510004, created on 1 October 2018
26 Apr 2018 MR04 Satisfaction of charge 089056510003 in full
28 Mar 2018 MR01 Registration of charge 089056510003, created on 22 March 2018
06 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 245.694
23 Dec 2017 AD01 Registered office address changed from 62 Shoreditch High Street London E1 6JJ to 92-96 De Beauvoir Road London N1 4EN on 23 December 2017
23 Dec 2017 TM01 Termination of appointment of John Andrew Sinclair as a director on 21 September 2017
14 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2017 AP01 Appointment of Mr David Henry Barrington Gladwyn as a director on 27 July 2017
31 Jul 2017 MR04 Satisfaction of charge 089056510002 in full
13 Jul 2017 MR04 Satisfaction of charge 089056510001 in full
12 Jul 2017 MR01 Registration of charge 089056510002, created on 22 June 2017
03 May 2017 AA Total exemption full accounts made up to 28 February 2017