DICEY TECH LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/11/2414 November 2024 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to Flat 28 Rosse Gardens Desvignes Drive London SE13 6PA on 2024-11-14

View Document

14/11/2414 November 2024 Change of details for Mr Sofiane Bebert as a person with significant control on 2024-11-11

View Document

14/11/2414 November 2024 Director's details changed for Mr Sofiane Bebert on 2024-11-11

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

27/01/2327 January 2023 Change of details for Mr. Alexandru Mihai Alexandrescu as a person with significant control on 2022-05-30

View Document

26/01/2326 January 2023 Director's details changed for Mr. Alexandru Mihai Alexandrescu on 2022-05-30

View Document

27/10/2227 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/03/2231 March 2022 Sub-division of shares on 2022-03-10

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/06/214 June 2021 31/01/21 UNAUDITED ABRIDGED

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SOFIANE BEBERT / 26/08/2020

View Document

12/10/2012 October 2020 31/01/20 UNAUDITED ABRIDGED

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/05/1931 May 2019 31/01/19 UNAUDITED ABRIDGED

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SOFIANE BEBERT / 11/03/2019

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN POP

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

10/02/1910 February 2019 CESSATION OF ADRIAN MARCEL POP AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN UNITED KINGDOM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

30/01/1730 January 2017 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