Advanced company searchLink opens in new window

DSICMM (FINSBURY CIRCUS) LIMITED

Company number 05520917

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)
24 Jun 2018 TM02 Termination of appointment of Daniel Fattal as a secretary on 22 June 2018
24 Jun 2018 AP01 Appointment of Mr Jeremy Edward Charles Walters as a director on 22 June 2018
24 Jun 2018 AD01 Registered office address changed from One Tudor Street London EC4Y 0AH to Lower Ground Floor, Park House 16/18 Finsbury Circus London EC2M 7EB on 24 June 2018
24 Jun 2018 AP01 Appointment of Mr Patrick James Crean as a director on 22 June 2018
18 Apr 2018 AA Full accounts made up to 28 July 2017
15 Mar 2018 TM01 Termination of appointment of Clive Jonathan Lovett as a director on 14 March 2018
09 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
21 Mar 2017 AA Full accounts made up to 29 July 2016
01 Sep 2016 CH01 Director's details changed for Mr Matthew Robert Armitage on 1 September 2016
25 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
02 Mar 2016 AA Full accounts made up to 31 July 2015
09 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ "The amended facility agreement" 25/01/2016
02 Nov 2015 TM02 Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015
02 Nov 2015 AP03 Appointment of Mr Daniel Fattal as a secretary on 1 November 2015
18 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
05 Aug 2015 AP01 Appointment of Nicholas Evan Cole as a director on 15 June 2015
05 Aug 2015 AP01 Appointment of Clive Jonathan Lovett as a director on 15 June 2015
23 Apr 2015 AA Full accounts made up to 1 August 2014
16 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ New facility agreement 17/03/2015
15 Dec 2014 TM01 Termination of appointment of Patrick Neil Martell as a director on 27 November 2014
11 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
28 Aug 2014 AP01 Appointment of Paul Bradley Gray as a director on 1 August 2014
11 Mar 2014 AA Full accounts made up to 2 August 2013
02 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1