Advanced company searchLink opens in new window

R S DICKERS TRADING LIMITED

Company number 10446232

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)
24 Dec 2024 TM01 Termination of appointment of Daryl Vincent Hine as a director on 30 November 2024
29 Nov 2024 TM02 Termination of appointment of Tricor Secretaries Limited as a secretary on 15 November 2024
03 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with updates
26 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
31 Oct 2023 SH19 Statement of capital on 31 October 2023
  • GBP 262,500
31 Oct 2023 SH20 Statement by Directors
31 Oct 2023 CAP-SS Solvency Statement dated 24/10/23
31 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 25/10/2023
  • RES06 ‐ Resolution of reduction in issued share capital
12 Oct 2023 CH04 Secretary's details changed for Tricor Secretaries Limited on 30 September 2023
05 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
24 May 2023 AA Total exemption full accounts made up to 30 June 2022
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
05 Jul 2022 AD01 Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022
23 May 2022 CH01 Director's details changed for Ms Claire Sabrina Taylor on 9 May 2022
09 May 2022 TM02 Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022
09 May 2022 AP04 Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022
28 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
12 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
15 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
30 May 2021 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 30 May 2021
11 May 2021 SH19 Statement of capital on 11 May 2021
  • GBP 287,500
  • ANNOTATION Clarification This form is a second filing of the SH19 registered on 05/01/2021.
05 Jan 2021 SH20 Statement by Directors
05 Jan 2021 SH19 Statement of capital on 5 January 2021
  • GBP 25,000
  • ANNOTATION Clarification a second filed SH19 was registered on 11/05/2021.
05 Jan 2021 CAP-SS Solvency Statement dated 21/12/20
05 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 21/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital