Advanced company searchLink opens in new window

DICE QUEST LIMITED

Company number 10016881

Filter by category

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)
13 Jun 2024 AA Micro company accounts made up to 28 February 2024
31 May 2024 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom to Unit 15 Bordon Trading Estate Old Station Way Bordon Hampshire GU35 9HH on 31 May 2024
22 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
23 Nov 2023 AA Micro company accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with updates
21 Nov 2022 AA Micro company accounts made up to 28 February 2022
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 750
02 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 28 February 2021
09 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
15 Sep 2020 AA Micro company accounts made up to 29 February 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
07 Jun 2019 AA Micro company accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
20 Nov 2018 AA Micro company accounts made up to 28 February 2018
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 3 September 2018
  • GBP 665
23 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
16 Nov 2017 AA Micro company accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
26 May 2016 SH01 Statement of capital following an allotment of shares on 7 April 2016
  • GBP 500
11 Mar 2016 AP01 Appointment of Mr Andrew Frederick Carter as a director on 11 March 2016
11 Mar 2016 AP01 Appointment of Mr Lee Michael Purslow as a director on 11 March 2016
11 Mar 2016 AP01 Appointment of Mr Rikki Karl Parsons as a director on 11 March 2016
20 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-20
  • GBP 100