Advanced company searchLink opens in new window

DISMALAND LIMITED

Company number 09572022

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)
15 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
02 Nov 2023 TM01 Termination of appointment of Olivia Mary Wright as a director on 1 November 2023
12 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
14 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
12 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2021 MA Memorandum and Articles of Association
10 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
13 Jan 2020 PSC01 Notification of Mark Stephens as a person with significant control on 7 November 2019
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
14 Nov 2019 PSC07 Cessation of Simon Durban as a person with significant control on 7 November 2019
14 Nov 2019 PSC07 Cessation of Holly Jane Cushing as a person with significant control on 1 October 2019
14 Nov 2019 TM01 Termination of appointment of Simon Durban as a director on 7 November 2019
05 Oct 2019 TM01 Termination of appointment of Holly Jane Cushing as a director on 4 October 2019
14 Sep 2019 AP01 Appointment of Ms Olivia Mary Wright as a director on 1 September 2019
14 Sep 2019 AP01 Appointment of Ms Jennifer May Holdsworth as a director on 1 September 2019
14 Sep 2019 AP03 Appointment of Ms Jennifer May Holdsworth as a secretary on 1 September 2019
02 Sep 2019 AD01 Registered office address changed from High Corner Arkley Drive Barnet EN5 3LN England to International House 2 - 4 Maddox Street London W1S 1QP on 2 September 2019
14 May 2019 AA Total exemption full accounts made up to 31 October 2018
02 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
13 Mar 2019 AD01 Registered office address changed from 12E Manor Road London N16 5SA England to High Corner Arkley Drive Barnet EN5 3LN on 13 March 2019
08 Jun 2018 AA Total exemption full accounts made up to 31 October 2017