BRUCE DICKIE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU on 2025-10-06 |
| 06/10/256 October 2025 New | Change of details for Mr Bruce Edward Dickie as a person with significant control on 2025-10-03 |
| 06/10/256 October 2025 New | Change of details for Mrs Julianne Dickie as a person with significant control on 2025-10-03 |
| 06/10/256 October 2025 New | Director's details changed for Mr Bruce Edward Dickie on 2025-10-03 |
| 15/09/2515 September 2025 New | Confirmation statement made on 2025-09-14 with updates |
| 02/05/252 May 2025 | Micro company accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 25/09/2425 September 2024 | Confirmation statement made on 2024-09-14 with updates |
| 06/02/246 February 2024 | Total exemption full accounts made up to 2023-09-30 |
| 04/10/234 October 2023 | Change of details for Mr Bruce Edward Dickie as a person with significant control on 2023-08-09 |
| 04/10/234 October 2023 | Notification of Julianne Dickie as a person with significant control on 2023-08-09 |
| 04/10/234 October 2023 | Confirmation statement made on 2023-09-14 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 03/07/233 July 2023 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 2023-07-03 |
| 21/03/2321 March 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 14/09/2214 September 2022 | Change of details for Mr Bruce Edward Dickie as a person with significant control on 2022-04-06 |
| 14/09/2214 September 2022 | Director's details changed for Mr Bruce Edward Dickie on 2022-09-14 |
| 14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 17/06/2117 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES |
| 02/06/202 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 09/12/199 December 2019 | PSC'S CHANGE OF PARTICULARS / MR BRUCE EDWARD DICKIE / 09/12/2019 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
| 14/05/1914 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
| 15/06/1815 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 13/10/1713 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE EDWARD DICKIE / 02/09/2017 |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
| 09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 8 LORDENSHAW DRIVE ROTHBURY NORTHUMBERLAND NE65 7JU |
| 26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 15/09/1515 September 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 25/09/1425 September 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
| 23/09/1423 September 2014 | 31/05/14 STATEMENT OF CAPITAL GBP 10 |
| 09/04/149 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 24/09/1324 September 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
| 27/06/1327 June 2013 | 30/09/12 TOTAL EXEMPTION FULL |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 25/09/1225 September 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
| 14/09/1114 September 2011 | 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