Extended Company Report with Annual Accounts |
Includes
|
Company type | Besloten Vennootschap, ACTIVE |
---|---|
Company number | 30197384 |
Universal Entity Code | 1316-3815-4503-4825 |
Record last updated | Thursday, October 17, 2024 11:49:08 PM UTC |
Official Address | Transistorstraat, 7 Almere Stad There are 447 companies registered at this street |
Locality | Almere Stad |
Region | Gemeente Almere, Provincie Flevoland |
Postal Code | 1322CJ |
Website | http://www.dyzle.com |
Sector | Financial holding companies |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Financials | Dec 31, 2023 | Filing of financial statement 2023 | ||
Financials | Sep 29, 2023 | Filing of financial statement 2022 | ||
Financials | Jul 20, 2022 | Filing of financial statement 2021 | ||
Financials | Oct 18, 2021 | Filing of financial statement 2020 | ||
Financials | Oct 28, 2020 | Filing of financial statement 2019 | ||
Financials | Jan 17, 2020 | Filing of financial statement 2018 | ||
Registry | Apr 8, 2019 | Mar 29, 2019 | Resignation of one Director | |
Registry | Oct 24, 2018 | Oct 19, 2018 | Resignation of one Director 30197... | |
Financials | Oct 23, 2018 | Filing of financial statement 2017 | ||
Financials | Dec 14, 2017 | Filing of financial statement 2015 | ||
Financials | Dec 31, 2016 | Filing of financial statement 2016 | ||
Financials | Dec 15, 2015 | Filing of financial statement 2014 | ||
Financials | Jan 7, 2015 | Filing of financial statement 2013 | ||
Registry | Nov 18, 2014 | Nov 17, 2014 | Appointment of a man as Director | |
Registry | Nov 6, 2014 | Nov 5, 2014 | Appointment of a man as Director 30197... | |
Registry | Nov 6, 2014 | Nov 5, 2014 | Resignation of one Director | |
Financials | Jan 28, 2014 | Filing of financial statement 2012 | ||
Financials | Mar 20, 2013 | Filing of financial statement 2011 | ||
Registry | Feb 6, 2012 | Modification of subscribed and paid-up capital | ||
Financials | Jan 31, 2012 | Filing of financial statement 2010 | ||
Registry | Nov 21, 2011 | Nov 17, 2011 | Resignation of one Director | |
Registry | Nov 21, 2011 | Nov 17, 2011 | Resignation of one Trustee | |
Registry | Nov 10, 2011 | Aug 19, 2011 | Resignation of one Director | |
Registry | Nov 10, 2011 | Aug 19, 2011 | Resignation of one Trustee | |
Registry | Nov 9, 2011 | Sep 9, 2011 | Appointment of a man as Director | |
Financials | Feb 18, 2011 | Filing of financial statement 2009 | ||
Registry | Aug 19, 2010 | Modification of subscribed and paid-up capital | ||
Registry | Jul 5, 2010 | Amended statutes | ||
Registry | Jun 3, 2010 | Apr 1, 2010 | Change of power-of-attorney of director | |
Registry | May 28, 2010 | Apr 1, 2010 | Appointment of a man as Trustee | |
Registry | May 28, 2010 | Apr 1, 2010 | Appointment of a man as Trustee 30197... | |
Registry | May 26, 2010 | Headquarters change | ||
Registry | Apr 20, 2010 | Mar 31, 2010 | Change of power-of-attorney of director | |
Registry | Apr 20, 2010 | Mar 31, 2010 | Resignation of one Director | |
Registry | Apr 2, 2010 | Nov 2, 2009 | Change of power-of-attorney of director | |
Registry | Mar 22, 2010 | Modification of subscribed and paid-up capital | ||
Registry | Mar 16, 2010 | Amended statutes | ||
Registry | Jan 5, 2010 | Jan 4, 2010 | Other filings | |
Financials | Nov 4, 2009 | Filing of financial statement 2008 | ||
Financials | Jan 27, 2009 | Filing of financial statement 2007 | ||
Registry | Aug 29, 2008 | Modification of paid-up capital | ||
Registry | Aug 25, 2008 | Amended statutes | ||
Registry | Aug 14, 2008 | Jul 31, 2008 | Change of power-of-attorney of director | |
Financials | Feb 20, 2008 | Filing of financial statement 2006 | ||
Registry | Mar 14, 2007 | Mar 1, 2007 | Appointment of a man as Director | |
Financials | Nov 7, 2006 | Filing of financial statement 2005 | ||
Registry | Apr 10, 2006 | Change of name |