DIONYSUS LIMITED

Company Documents

DateDescription
28/10/1528 October 2015 Annual accounts small company total exemption made up to 29 January 2015

View Document

24/08/1524 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PANAYIOTIS STAVROU / 30/07/2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TONI PANAYIOTOU / 30/07/2015

View Document

24/08/1524 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts for year ending 29 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 29 January 2014

View Document

13/08/1413 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts for year ending 29 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 29 January 2013

View Document

16/08/1316 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 29 January 2012

View Document

07/08/127 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 29 January 2011

View Document

09/08/119 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 29 January 2010

View Document

25/08/1025 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 29 January 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 29 January 2008

View Document

19/09/0819 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0819 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM
CHELCO HOUSE
39 CAMBERWELL CHURCH STREET
LONDON
SE5 8TR

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / TONI PANAYIOTOU / 24/05/2008

View Document

28/08/0728 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/01/07

View Document

01/09/061 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/01/06

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/01/05

View Document

04/08/054 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/01/04

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/00

View Document

30/07/9930 July 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/99

View Document

15/09/9815 September 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 29/01/99

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM:
17 CITY BUSINESS CENTRE
LOWER ROAD
LONDON
SE16 1AA

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company