DICE MEDICAL COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Appointment of Mr Matthew Alexander James Dickinson as a director on 2025-06-06

View Document

15/01/2515 January 2025 Appointment of Mr Colin Vincent Austin Nunn as a director on 2025-01-09

View Document

15/01/2515 January 2025 Notification of Dice Pharmaceutical Communications Group Ltd as a person with significant control on 2025-01-14

View Document

15/01/2515 January 2025 Cessation of Zyxis (Holdings) Ltd as a person with significant control on 2025-01-14

View Document

15/01/2515 January 2025 Termination of appointment of Matthew Alexander James Dickinson as a director on 2025-01-09

View Document

14/01/2514 January 2025 Termination of appointment of Helen Elizabeth Dickinson as a director on 2025-01-09

View Document

14/01/2514 January 2025 Termination of appointment of Neil Anthony Dickinson as a director on 2025-01-09

View Document

14/01/2514 January 2025 Change of details for Dice (Holdings) Limited as a person with significant control on 2025-01-13

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

25/11/2425 November 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

23/01/2423 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

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

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/02/2211 February 2022 Director's details changed for Mr Matthew Alexander James Dickinson on 2022-02-11

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

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

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH DICKINSON / 01/04/2021

View Document

06/04/216 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY DICKINSON / 01/04/2021

View Document

06/04/216 April 2021 REGISTERED OFFICE CHANGED ON 06/04/2021 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALEXANDER JAMES DICKINSON / 23/02/2021

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALEXANDER JAMES DICKINSON / 06/10/2020

View Document

04/11/204 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/12/2019

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALEXANDER JAMES DICKINSON / 08/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

13/11/1913 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046069250002

View Document

07/08/197 August 2019 CESSATION OF NEIL ANTHONY DICKINSON AS A PSC

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DICE (HOLDINGS) LIMITED

View Document

07/08/197 August 2019 CESSATION OF HELEN ELIZABETH DICKINSON AS A PSC

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR MATTHEW ALEXANDER JAMES DICKINSON

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

07/09/187 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/12/1718 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY DICKINSON / 02/12/2015

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH DICKINSON / 01/07/2015

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM COURTYARD HOUSE LISTON ROAD MARLOW BUCKINGHAMSHIRE SL7 1BX ENGLAND

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/12/148 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/125 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/09/119 September 2011 06/04/11 STATEMENT OF CAPITAL GBP 100

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR NEIL ANTHONY DICKINSON

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL DICKINSON

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MRS HELEN ELIZABETH DICKINSON

View Document

01/03/111 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 32

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID NORTH

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR TRACEY HENRY

View Document

08/02/118 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/114 February 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/02/114 February 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/02/113 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/113 February 2011 09/12/10 STATEMENT OF CAPITAL GBP 40

View Document

31/01/1131 January 2011 COMPANY NAME CHANGED GRACE AGENCY LIMITED CERTIFICATE ISSUED ON 31/01/11

View Document

31/01/1131 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/12/109 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL DICKINSON

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR NEIL ANTHONY DICKINSON

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY MARCELLE HENRY / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY DICKINSON / 14/12/2009

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY HENRY / 01/11/2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED NEIL ANTHONY DICKINSON

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY PATRICK LACEY

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR CATHERINE BARDSLEY

View Document

11/03/0811 March 2008 SECRETARY APPOINTED DAVID PETER NORTH

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

19/12/0719 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 COMPANY NAME CHANGED THE VOODOO AGENCY LIMITED CERTIFICATE ISSUED ON 30/03/07

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/049 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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