DICE ROLL SPIRITS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-06-10 with updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-10 with updates

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

23/02/2223 February 2022 Change of details for Mr David Connell Wild as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Ms Martha Elizabeth Dalton on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Ms Frances Rose O'leary on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr David Connell Wild on 2022-02-23

View Document

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

View Accounts

23/06/2123 June 2021 Director's details changed for Ms Martha Elizabeth Dalton on 2021-06-23

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

23/06/2123 June 2021 Director's details changed for Mr David Connell Wild on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Ms Frances Rose O'leary on 2021-06-23

View Document

30/04/2130 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 COMPANY NAME CHANGED LODESTONE CAMBRIDGE LIMITED CERTIFICATE ISSUED ON 02/03/20

View Document

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

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

11/06/1811 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information