DICE BLONDE LTD.

SC510039
001 HQ 1 BERRY STREET ABERDEEN SCOTLAND AB25 1HF

Documents

Documents
Date Category Description Pages
02 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2024 accounts Annual Accounts 8 Buy now
06 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2024 officers Change of particulars for director (Miss Nicola Anne Whelton) 2 Buy now
06 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 officers Change of particulars for director (Miss Nicola Anne Whelton) 2 Buy now
08 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Feb 2023 accounts Annual Accounts 8 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2022 accounts Annual Accounts 9 Buy now
27 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 May 2021 accounts Annual Accounts 9 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Jun 2020 accounts Annual Accounts 7 Buy now
18 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2020 capital Return of Allotment of shares 3 Buy now
25 Nov 2019 officers Change of particulars for director (Miss Nicola Anne Chalmers) 2 Buy now
10 May 2019 accounts Annual Accounts 7 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2018 accounts Annual Accounts 5 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2017 accounts Annual Accounts 4 Buy now
31 Oct 2016 officers Appointment of director (Miss Nicola Anne Chalmers) 2 Buy now
31 Oct 2016 officers Termination of appointment of director (Leone Jane Cunningham) 1 Buy now
20 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2016 annual-return Annual Return 3 Buy now
14 Apr 2016 officers Appointment of director (Miss Leone Jane Cunningham) 2 Buy now
14 Apr 2016 officers Termination of appointment of director (Roger Stuart Poppleton) 1 Buy now
14 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2015 incorporation Incorporation Company 7 Buy now