DICEY TECH LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-01-31 |
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 |
14/11/2414 November 2024 | Change of details for Mr Sofiane Bebert as a person with significant control on 2024-11-11 |
14/11/2414 November 2024 | Director's details changed for Mr Sofiane Bebert on 2024-11-11 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-29 with updates |
27/01/2327 January 2023 | Change of details for Mr. Alexandru Mihai Alexandrescu as a person with significant control on 2022-05-30 |
26/01/2326 January 2023 | Director's details changed for Mr. Alexandru Mihai Alexandrescu on 2022-05-30 |
27/10/2227 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/03/2231 March 2022 | Sub-division of shares on 2022-03-10 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/06/214 June 2021 | 31/01/21 UNAUDITED ABRIDGED |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/10/2012 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SOFIANE BEBERT / 26/08/2020 |
12/10/2012 October 2020 | 31/01/20 UNAUDITED ABRIDGED |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/05/1931 May 2019 | 31/01/19 UNAUDITED ABRIDGED |
11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SOFIANE BEBERT / 11/03/2019 |
10/02/1910 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN POP |
10/02/1910 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
10/02/1910 February 2019 | CESSATION OF ADRIAN MARCEL POP AS A PSC |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
02/10/182 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN UNITED KINGDOM |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
30/01/1730 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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