Advanced company searchLink opens in new window

DISE INTERNATIONAL LIMITED

Company number 09360529

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)
12 Mar 2024 TM01 Termination of appointment of Richard Keith Horsey as a director on 4 March 2024
22 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
22 Dec 2023 CH01 Director's details changed for Mr Richard Keith Horsey on 22 December 2023
19 Nov 2023 PSC07 Cessation of Richard Horsey as a person with significant control on 31 March 2020
19 Nov 2023 PSC07 Cessation of John George Muir as a person with significant control on 31 March 2020
19 Nov 2023 PSC02 Notification of Dise International Ab as a person with significant control on 31 March 2020
19 Nov 2023 AD01 Registered office address changed from Marine House 151 Western Road Haywards Heath RH16 3LH England to Marine House 151 Western Road Haywards Heath RH16 3LH on 19 November 2023
19 Nov 2023 AD01 Registered office address changed from Streathbourne House 75 Redehall Road Smallfield Surrey RH6 9QA to Marine House 151 Western Road Haywards Heath RH16 3LH on 19 November 2023
30 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
20 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
15 Mar 2022 AP01 Appointment of Mr Sebastian Kryh as a director on 22 February 2022
15 Mar 2022 TM01 Termination of appointment of John George Muir as a director on 22 February 2022
01 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
05 Jul 2021 AA Micro company accounts made up to 31 December 2020
15 Feb 2021 AA Micro company accounts made up to 31 March 2020
10 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with updates
04 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
19 May 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
21 Apr 2020 MA Memorandum and Articles of Association
21 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2020 MA Memorandum and Articles of Association
17 Apr 2020 SH08 Change of share class name or designation
03 Apr 2020 AP01 Appointment of Mr Vilhelm Schottenius as a director on 31 March 2020
03 Apr 2020 AP01 Appointment of Mr Jonas Lagerqvist as a director on 31 March 2020