Advanced company searchLink opens in new window

DICE BLONDE LTD.

Company number SC510039

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)
06 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with updates
05 Feb 2025 PSC04 Change of details for Vicki Lynn Waller as a person with significant control on 5 February 2025
05 Feb 2025 PSC07 Cessation of Nicola Anne Bourne as a person with significant control on 5 February 2025
05 Feb 2025 CS01 Confirmation statement made on 5 February 2025 with updates
30 Jan 2025 AA Total exemption full accounts made up to 31 July 2024
02 Aug 2024 AD01 Registered office address changed from G07C, Cirrus Building 6 International Avenue Abz Business Park Dyce Drive,Dyce Aberdeen Aberdeenshire AB21 0BH Scotland to 001 Hq 1 Berry Street Aberdeen AB25 1HF on 2 August 2024
19 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
06 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
06 Feb 2024 CH01 Director's details changed for Miss Nicola Anne Whelton on 5 February 2024
06 Feb 2024 PSC04 Change of details for Nicola Anne Whelton as a person with significant control on 5 February 2024
09 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
08 Aug 2023 CH01 Director's details changed for Miss Nicola Anne Whelton on 8 August 2023
08 Aug 2023 PSC04 Change of details for Nicola Anne Whelton as a person with significant control on 8 August 2023
08 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
14 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
27 Oct 2021 PSC04 Change of details for Vicki Lynn Waller as a person with significant control on 27 October 2021
11 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
01 Sep 2021 PSC01 Notification of Nicola Anne Whelton as a person with significant control on 1 September 2021
11 May 2021 AA Total exemption full accounts made up to 31 July 2020
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
08 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
18 Mar 2020 PSC04 Change of details for Vicki Lynn Waller as a person with significant control on 18 March 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
18 Mar 2020 SH01 Statement of capital following an allotment of shares on 18 March 2020
  • GBP 100