DICE ROLL SPIRITS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Confirmation statement made on 2025-06-10 with updates |
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with updates |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-10 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/02/2223 February 2022 | Change of details for Mr David Connell Wild as a person with significant control on 2022-02-23 |
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 |
23/02/2223 February 2022 | Director's details changed for Ms Martha Elizabeth Dalton on 2022-02-23 |
23/02/2223 February 2022 | Director's details changed for Ms Frances Rose O'leary on 2022-02-23 |
23/02/2223 February 2022 | Director's details changed for Mr David Connell Wild on 2022-02-23 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Director's details changed for Ms Martha Elizabeth Dalton on 2021-06-23 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-10 with updates |
23/06/2123 June 2021 | Director's details changed for Mr David Connell Wild on 2021-06-23 |
23/06/2123 June 2021 | Director's details changed for Ms Frances Rose O'leary on 2021-06-23 |
30/04/2130 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
11/03/2011 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | COMPANY NAME CHANGED LODESTONE CAMBRIDGE LIMITED CERTIFICATE ISSUED ON 02/03/20 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
11/06/1811 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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