Advanced company searchLink opens in new window

DENTSU INTERNATIONAL HOLDINGS LIMITED

Company number 03118854

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)
07 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
22 Feb 2024 TM01 Termination of appointment of Nicholas Charles Priday as a director on 13 February 2024
21 Feb 2024 CS01 Confirmation statement made on 1 March 2023 with no updates
27 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
17 Jan 2023 SH02 Statement of capital on 16 December 2022
  • EUR 55,000,000
  • GBP 212,437,074
12 Jan 2023 MA Memorandum and Articles of Association
12 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Payment of dividend distribution to be made to preference shareholders/class consent 16/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2023 MA Memorandum and Articles of Association
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 25 November 2022
  • EUR 225,248,993
  • GBP 212,437,074
10 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
10 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
10 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
10 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
09 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
03 Oct 2021 AA Full accounts made up to 31 December 2020
19 Jul 2021 AA Full accounts made up to 31 December 2019
27 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 May 2021 MA Memorandum and Articles of Association
02 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with updates
04 Feb 2021 PSC05 Change of details for Aegis Group Participations Limited as a person with significant control on 27 January 2021
27 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-13
09 Apr 2020 AP01 Appointment of Mr Paul Richard Gordon as a director on 31 March 2020
08 Apr 2020 TM01 Termination of appointment of Michael Parry as a director on 31 March 2020
26 Mar 2020 TM01 Termination of appointment of David Mark Wein as a director on 31 January 2020