- Company Overview for DICE BLONDE LTD. (SC510039)
- Filing history for DICE BLONDE LTD. (SC510039)
- People for DICE BLONDE LTD. (SC510039)
- More for DICE BLONDE LTD. (SC510039)
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) |
---|---|---|---|
25 Nov 2019 | CH01 | Director's details changed for Miss Nicola Anne Chalmers on 25 November 2019 | |
10 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
25 Jul 2018 | AD01 | Registered office address changed from 74 Hirst Crescent Fallin Stirling FK7 7HW Scotland to G07C, Cirrus Building 6 International Avenue Abz Business Park Dyce Drive,Dyce Aberdeen Aberdeenshire AB21 0BH on 25 July 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
16 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
08 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
31 Oct 2016 | AP01 | Appointment of Miss Nicola Anne Chalmers as a director on 31 October 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Leone Jane Cunningham as a director on 31 October 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from Suite 2 5 st. Vincent Street Edinburgh EH3 6SW Scotland to 74 Hirst Crescent Fallin Stirling FK7 7HW on 20 October 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | AP01 | Appointment of Miss Leone Jane Cunningham as a director on 14 April 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Roger Stuart Poppleton as a director on 14 April 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Suite 2 5 st. Vincent Street Edinburgh EH3 6SW on 14 April 2016 | |
03 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-03
|