- Company Overview for DINOSAUR MERCHANT BANK LIMITED (04977073)
- Filing history for DINOSAUR MERCHANT BANK LIMITED (04977073)
- People for DINOSAUR MERCHANT BANK LIMITED (04977073)
- Charges for DINOSAUR MERCHANT BANK LIMITED (04977073)
- More for DINOSAUR MERCHANT BANK LIMITED (04977073)
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) |
---|---|---|---|
03 Apr 2023 | PSC05 | Change of details for Dinosaur Group Holdings Llc as a person with significant control on 3 April 2023 | |
20 Feb 2023 | TM01 | Termination of appointment of Paul Emmanuel Becker as a director on 17 February 2023 | |
19 Jan 2023 | MR04 | Satisfaction of charge 049770730001 in full | |
19 Jan 2023 | MR04 | Satisfaction of charge 049770730002 in full | |
01 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
26 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
19 Apr 2022 | TM01 | Termination of appointment of Ashley Pover as a director on 8 April 2022 | |
23 Mar 2022 | TM01 | Termination of appointment of Alan Brooks as a director on 21 March 2022 | |
17 Feb 2022 | PSC05 | Change of details for Dinosaur Group Holdings Llc as a person with significant control on 18 December 2016 | |
17 Feb 2022 | PSC07 | Cessation of Glenn Grossman as a person with significant control on 17 February 2022 | |
17 Feb 2022 | PSC02 | Notification of Dinosaur Group Holdings Llc as a person with significant control on 18 December 2016 | |
02 Feb 2022 | CH01 | Director's details changed for Mr Jonathan Michael Bloch on 2 February 2022 | |
02 Feb 2022 | CH01 | Director's details changed for Paul Emmanuel Becker on 2 February 2022 | |
02 Feb 2022 | CH01 | Director's details changed for Marinette Rosales Abanilla on 2 February 2022 | |
02 Feb 2022 | CH03 | Secretary's details changed for Ivy Choo on 2 February 2022 | |
21 Jan 2022 | AD01 | Registered office address changed from 48-54 Moorgate London EC2R 6EJ to 5th Floor East Wing Vintners Place 68 Upper Thames Street London EC4V 3BJ on 21 January 2022 | |
15 Dec 2021 | TM02 | Termination of appointment of Venisha Racquel Frith as a secretary on 15 December 2021 | |
15 Dec 2021 | AP01 | Appointment of Mr Ashley Pover as a director on 9 October 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with updates | |
08 Oct 2021 | AP01 | Appointment of Mr Robert Michael Frith as a director on 1 October 2021 | |
02 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 18 March 2021
|
|
17 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
17 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
17 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|