DICE MEDICAL COMMUNICATIONS LIMITED
Company number 04606925
- Company Overview for DICE MEDICAL COMMUNICATIONS LIMITED (04606925)
- Filing history for DICE MEDICAL COMMUNICATIONS LIMITED (04606925)
- People for DICE MEDICAL COMMUNICATIONS LIMITED (04606925)
- Charges for DICE MEDICAL COMMUNICATIONS LIMITED (04606925)
- More for DICE MEDICAL COMMUNICATIONS LIMITED (04606925)
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 2025 | PSC02 | Notification of Dice Pharmaceutical Communications Group Ltd as a person with significant control on 14 January 2025 | |
15 Jan 2025 | PSC07 | Cessation of Zyxis (Holdings) Ltd as a person with significant control on 14 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Matthew Alexander James Dickinson as a director on 9 January 2025 | |
15 Jan 2025 | AP01 | Appointment of Mr Colin Vincent Austin Nunn as a director on 9 January 2025 | |
14 Jan 2025 | TM01 | Termination of appointment of Neil Anthony Dickinson as a director on 9 January 2025 | |
14 Jan 2025 | TM01 | Termination of appointment of Helen Elizabeth Dickinson as a director on 9 January 2025 | |
14 Jan 2025 | PSC05 | Change of details for Dice (Holdings) Limited as a person with significant control on 13 January 2025 | |
10 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with updates | |
25 Nov 2024 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
23 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
11 Feb 2022 | CH01 | Director's details changed for Mr Matthew Alexander James Dickinson on 11 February 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Apr 2021 | CH01 | Director's details changed for Mr Neil Anthony Dickinson on 1 April 2021 | |
06 Apr 2021 | CH01 | Director's details changed for Mrs Helen Elizabeth Dickinson on 1 April 2021 | |
06 Apr 2021 | AD01 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to Merlin House Brunel Road Theale Reading Berkshire RG7 4AB on 6 April 2021 | |
24 Feb 2021 | CH01 | Director's details changed for Mr Matthew Alexander James Dickinson on 23 February 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
04 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 3 December 2019 | |
04 Nov 2020 | CH01 | Director's details changed for Mr Matthew Alexander James Dickinson on 6 October 2020 | |
09 Jun 2020 | CH01 | Director's details changed for Mr Matthew Alexander James Dickinson on 8 June 2020 |