STEVEN DICK LIMITED

Company Documents

DateDescription
15/03/2115 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

15/03/2115 March 2021 APPLICATION FOR STRIKING-OFF

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM C/O STEVEN DICK, EVERSHEDS LLP CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX

View Document

17/11/1917 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

01/03/161 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM C/O ZOE DICK 29 CALDWELL ROAD GOSFORTH NEWCASTLE UPON TYNE NE3 2AX

View Document

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

17/11/1317 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/06/1228 June 2012 COMPANY NAME CHANGED RAYMENT DESIGN LIMITED CERTIFICATE ISSUED ON 28/06/12

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR ZOE DICK

View Document

27/06/1227 June 2012 SECRETARY APPOINTED MRS ZOE VIDAN DICK

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR STEVEN MARSHALL DICK

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM WESTGATE HOUSE FAVERDALE DARLINGTON CO DURHAM DL3 0PZ

View Document

25/04/1225 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE DICK / 25/04/2012

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM C/O ZOE DICK 29 CALDWELL ROAD GOSFORTH NEWCASTLE UPON TYNE NE3 2AX UNITED KINGDOM

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

11/11/1111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

09/03/119 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

03/03/103 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE DICK / 03/03/2010

View Document

04/02/094 February 2009 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