DICELOAD LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

17/07/2017 July 2020 CESSATION OF JEFFREY LIONEL ROSENBAUM AS A PSC

View Document

19/05/2019 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROSENBAUM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

28/03/1928 March 2019 SAIL ADDRESS CHANGED FROM: YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

20/07/1820 July 2018 SAIL ADDRESS CHANGED FROM: 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH UNITED KINGDOM

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

31/07/1731 July 2017 CESSATION OF KINGROSE LIMITED AS A PSC

View Document

31/07/1731 July 2017 CESSATION OF W.D.KING LIMITED AS A PSC

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W.D.KING LIMITED

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY LIONEL ROSENBAUM

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA DA SILVA ROSENBAUM

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGROSE LIMITED

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/03/1714 March 2017 27/02/17 STATEMENT OF CAPITAL GBP 500

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028464590006

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028464590005

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028464590004

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA DA SILVA ROSENBAUM / 13/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY LIONEL ROSENBAUM / 25/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY LIONEL ROSENBAUM / 13/01/2017

View Document

04/07/164 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/01/1611 January 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MANAGEMENT LIMITED / 17/12/2015

View Document

11/01/1611 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

11/01/1611 January 2016 SAIL ADDRESS CREATED

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM PO BOX 7010 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA DA SILVA ROSENBAUM / 17/12/2015

View Document

24/08/1524 August 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MANAGEMENT LIMITED / 01/08/2014

View Document

24/08/1524 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED JOSHUA DA SILVA ROSENBAUM

View Document

17/12/1417 December 2014 DISS40 (DISS40(SOAD))

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

15/12/1415 December 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM PO BOX 7010 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA ENGLAND

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM PO BOX 7010 38 2ND FLOOR WARREN STREET LONDON W1A 2EA ENGLAND

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM PO BOX 7010 1ST FLOOR 44-46 WHITFIELD STREET LONDON W1A 2EA UNITED KINGDOM

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028464590004

View Document

14/10/1314 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028464590006

View Document

14/10/1314 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028464590005

View Document

09/10/139 October 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

17/09/1217 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

17/09/1217 September 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MANAGEMENT LIMITED / 06/08/2012

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

07/11/117 November 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

04/11/104 November 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

04/11/104 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MANAGEMENT LIMITED / 20/08/2010

View Document

02/09/102 September 2010 DIRECTOR APPOINTED JEFFREY LIONEL ROSENBAUM

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 32 WIGMORE STREET LONDON W1U 2RP

View Document

17/09/0917 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/09/0917 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/02/0927 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MANAGEMENT LIMITED / 01/12/2008

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN MANDERS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY BRIAN MANDERS

View Document

05/09/075 September 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: HARFORD HOUSE 101/103 GREAT PORTLAND STREET LONDON W1N 6BH

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/09/9421 September 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94 FROM: 91 NEW CAVENDISH STREET LONDON W1M 8HL

View Document

16/01/9416 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 NC INC ALREADY ADJUSTED 08/09/93

View Document

29/09/9329 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9329 September 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/09/93

View Document

20/08/9320 August 1993 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