DIONYSUS DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM SURREY HOUSE, 36-44, HIGH STREET REDHILL SURREY RH1 1RH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

06/01/166 January 2016 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR CHRISTOPHER PANTELIS KOLLAKIS

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MANDRINOS

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 SECRETARY APPOINTED HELEN CLAIRE BISTIS

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY FREDERICK DUBIGNON

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM KOLLAKIS / 10/11/2010

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED PAUL MANDRINOS

View Document

11/11/0911 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / FREDERICK JAMES DUBIGNON / 01/08/2009

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KOLLAKIS / 15/11/2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 SECRETARY'S CHANGE OF PARTICULARS / FREDERICK DUBIGNON / 15/05/2008

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/075 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/11/0529 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 36-44 HIGH STREET REDHILL SURREY RH1 1RH

View Document

29/11/0529 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

29/11/0529 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information