QUANTUM DICE LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-04-30

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

28/11/2428 November 2024 Statement of capital following an allotment of shares on 2024-10-16

View Document

02/09/242 September 2024 Memorandum and Articles of Association

View Document

02/09/242 September 2024 Resolutions

View Document

29/08/2429 August 2024 Change of share class name or designation

View Document

29/08/2429 August 2024 Statement of capital following an allotment of shares on 2024-08-19

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-08-19

View Document

19/07/2419 July 2024 Appointment of Elaia Partners as a director on 2021-07-05

View Document

19/07/2419 July 2024 Termination of appointment of Anne-Sophie Carrese as a director on 2021-07-05

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/06/2412 June 2024 Second filing of Confirmation Statement dated 2023-04-29

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-29 with updates

View Document

07/05/247 May 2024 Second filing of Confirmation Statement dated 2023-04-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/07/239 July 2023 Confirmation statement made on 2023-04-29 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

07/01/237 January 2023 Resolutions

View Document

07/01/237 January 2023 Resolutions

View Document

07/01/237 January 2023 Resolutions

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-02

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2021-07-26

View Document

21/02/2221 February 2022 Director's details changed for Mr Marko Wolodymyr Mayr on 2022-02-21

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Memorandum and Articles of Association

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

03/08/213 August 2021 Appointment of Madame Anne-Sophie Carrese as a director on 2021-07-05

View Document

30/07/2130 July 2021 Appointment of Ip2Ipo Services Limited as a director on 2021-07-05

View Document

30/07/2130 July 2021 Appointment of Mr Marko Wolodymyr Mayr as a director on 2021-07-05

View Document

26/07/2126 July 2021 Termination of appointment of Wenmiao Yu as a director on 2021-07-05

View Document

26/07/2126 July 2021 Termination of appointment of Zhanet Zaharieva as a director on 2021-07-05

View Document

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

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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