R S DICKERS TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Appointment of Mr David Joseph Stein as a director on 2025-04-16

View Document

14/03/2514 March 2025

View Document

14/03/2514 March 2025

View Document

14/03/2514 March 2025 Statement of capital on 2025-03-14

View Document

14/03/2514 March 2025 Resolutions

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/02/2527 February 2025 Appointment of Porters Associates Ltd as a secretary on 2024-11-15

View Document

24/12/2424 December 2024 Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30

View Document

29/11/2429 November 2024 Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Statement of capital on 2023-10-31

View Document

31/10/2331 October 2023

View Document

12/10/2312 October 2023 Secretary's details changed for Tricor Secretaries Limited on 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04

View Document

09/05/229 May 2022 Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/05/2130 May 2021 REGISTERED OFFICE CHANGED ON 30/05/2021 FROM 1 CONDUIT STREET LONDON W1S 2XA UNITED KINGDOM

View Document

11/05/2111 May 2021 11/05/21 STATEMENT OF CAPITAL GBP 287500

View Document

05/01/215 January 2021 REDUCE ISSUED CAPITAL 21/12/2020

View Document

05/01/215 January 2021 SOLVENCY STATEMENT DATED 21/12/20

View Document

05/01/215 January 2021 STATEMENT BY DIRECTORS

View Document

05/01/215 January 2021 05/01/21 STATEMENT OF CAPITAL GBP 25000

View Document

05/01/215 January 2021 REDUCE SHARE PREM A/C 21/12/2020

View Document

04/12/204 December 2020 SOLVENCY STATEMENT DATED 05/06/19

View Document

04/12/204 December 2020 STATEMENT BY DIRECTORS

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR DARYL VINCENT HINE

View Document

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

09/11/199 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS FRANCIS MILLS

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 DIRECTOR APPOINTED MR ANDREW PHILIP WATSON

View Document

20/12/1620 December 2016 CURRSHO FROM 31/10/2017 TO 30/06/2017

View Document

26/10/1626 October 2016 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