THE DICE CUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2025-04-30

View Document

22/06/2522 June 2025 Termination of appointment of Matthew James Pritchard as a director on 2025-06-22

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

12/11/2412 November 2024 Registered office address changed from 68-70 Mansfield Rd Mansfield Road Nottingham NG1 3GY United Kingdom to 68-70 Mansfield Road Nottingham NG1 3GY on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Mr Jonathan Paul Hicks on 2024-11-12

View Document

12/11/2412 November 2024 Change of details for Stephen John Raine as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Stephen Raine on 2024-11-12

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

21/03/2421 March 2024 Appointment of Matthew Pritchard as a director on 2024-03-21

View Document

09/03/249 March 2024 Termination of appointment of Matthew Pritchard as a director on 2024-03-09

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

26/11/2126 November 2021 Notification of Stephen John Raine as a person with significant control on 2021-11-26

View Document

10/06/2110 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 PREVEXT FROM 31/03/2021 TO 30/04/2021

View Document

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

View Accounts

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

23/10/2023 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PRITCHARD / 08/04/2020

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/11/199 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES PRITCHARD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

17/03/1817 March 2018 REGISTERED OFFICE CHANGED ON 17/03/2018 FROM 16 PLANTAGENET COURT 16 PLANTAGENET COURT NOTTINGHAM ------------------------------------ NG3 1HJ UNITED KINGDOM

View Document

17/03/1817 March 2018 CESSATION OF DAVID JOHN SMITH AS A PSC

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

10/03/1710 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

29/06/1629 June 2016 DISS40 (DISS40(SOAD))

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

23/06/1623 June 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/03/1526 March 2015 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