Advanced company searchLink opens in new window

DIONYSUS CAPITAL PLC

Company number 13697749

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)
13 May 2024 AA Full accounts made up to 31 October 2023
30 Apr 2024 AA01 Previous accounting period shortened from 31 October 2023 to 30 October 2023
20 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with updates
13 Mar 2023 AA Full accounts made up to 31 October 2022
16 Feb 2023 PSC08 Notification of a person with significant control statement
29 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2022 MA Memorandum and Articles of Association
13 Dec 2022 PSC07 Cessation of Leon Hogan as a person with significant control on 6 December 2022
13 Dec 2022 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 235,999.98
13 Dec 2022 AP01 Appointment of Mr Oliver William Stansfield as a director on 7 December 2022
13 Dec 2022 TM01 Termination of appointment of John Michael Croft as a director on 7 December 2022
01 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
19 Jul 2022 AP04 Appointment of Msp Corporate Services Limited as a secretary on 18 July 2022
19 Jul 2022 AD01 Registered office address changed from 382 Russell Court Woburn Place London WC1H 0NH England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 19 July 2022
19 Jul 2022 TM02 Termination of appointment of Sean Page as a secretary on 18 July 2022
26 May 2022 SH01 Statement of capital following an allotment of shares on 19 May 2022
  • GBP 151,333.32
19 May 2022 AD01 Registered office address changed from 94a High Street Sevenoaks TN13 1LP United Kingdom to 382 Russell Court Woburn Place London WC1H 0NH on 19 May 2022
11 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 May 2022 PSC07 Cessation of Volant Services (Vsl) Limited as a person with significant control on 30 April 2022
09 May 2022 SH01 Statement of capital following an allotment of shares on 30 April 2022
  • GBP 144,667
09 May 2022 PSC02 Notification of Volant Services (Vsl) Limited as a person with significant control on 10 January 2022
09 May 2022 PSC01 Notification of Leon Hogan as a person with significant control on 10 January 2022
09 May 2022 PSC09 Withdrawal of a person with significant control statement on 9 May 2022
27 Apr 2022 AP01 Appointment of Brian Keith Mcmaster as a director on 20 April 2022
14 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities