- Company Overview for DICE QUEST LIMITED (10016881)
- Filing history for DICE QUEST LIMITED (10016881)
- People for DICE QUEST LIMITED (10016881)
- More for DICE QUEST LIMITED (10016881)
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
|
|
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
|
|
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
|
|
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
Statement of capital on 2016-02-20
|