QUANTUM DICE LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Total exemption full accounts made up to 2024-04-30 |
21/05/2521 May 2025 | Confirmation statement made on 2025-04-29 with updates |
28/11/2428 November 2024 | Statement of capital following an allotment of shares on 2024-10-16 |
02/09/242 September 2024 | Memorandum and Articles of Association |
02/09/242 September 2024 | Resolutions |
29/08/2429 August 2024 | Change of share class name or designation |
29/08/2429 August 2024 | Statement of capital following an allotment of shares on 2024-08-19 |
28/08/2428 August 2024 | Statement of capital following an allotment of shares on 2024-08-19 |
19/07/2419 July 2024 | Appointment of Elaia Partners as a director on 2021-07-05 |
19/07/2419 July 2024 | Termination of appointment of Anne-Sophie Carrese as a director on 2021-07-05 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-04-30 |
12/06/2412 June 2024 | Second filing of Confirmation Statement dated 2023-04-29 |
05/06/245 June 2024 | Confirmation statement made on 2024-04-29 with updates |
07/05/247 May 2024 | Second filing of Confirmation Statement dated 2023-04-29 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/07/239 July 2023 | Confirmation statement made on 2023-04-29 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
07/01/237 January 2023 | Resolutions |
07/01/237 January 2023 | Resolutions |
07/01/237 January 2023 | Resolutions |
22/12/2222 December 2022 | Statement of capital following an allotment of shares on 2022-12-02 |
13/05/2213 May 2022 | Statement of capital following an allotment of shares on 2021-07-26 |
21/02/2221 February 2022 | Director's details changed for Mr Marko Wolodymyr Mayr on 2022-02-21 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
05/08/215 August 2021 | Resolutions |
05/08/215 August 2021 | Memorandum and Articles of Association |
05/08/215 August 2021 | Resolutions |
05/08/215 August 2021 | Resolutions |
05/08/215 August 2021 | Resolutions |
03/08/213 August 2021 | Appointment of Madame Anne-Sophie Carrese as a director on 2021-07-05 |
30/07/2130 July 2021 | Appointment of Ip2Ipo Services Limited as a director on 2021-07-05 |
30/07/2130 July 2021 | Appointment of Mr Marko Wolodymyr Mayr as a director on 2021-07-05 |
26/07/2126 July 2021 | Termination of appointment of Wenmiao Yu as a director on 2021-07-05 |
26/07/2126 July 2021 | Termination of appointment of Zhanet Zaharieva as a director on 2021-07-05 |
16/07/2116 July 2021 | Registered office address changed from Buxton Court 3 West Way Oxford OX2 0JB England to 264 Banbury Road Oxford Oxfordshire OX2 7DY on 2021-07-16 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company