Advanced company searchLink opens in new window

AUTODICE LTD

Company number 10051181

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 AP01 Appointment of Mr Ian Christopher Lare as a director on 1 October 2023
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
12 Jan 2024 TM01 Termination of appointment of Daniel Anthony Lynch as a director on 18 July 2023
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2023 TM01 Termination of appointment of Gregory Pitt-Nash as a director on 27 November 2023
05 Sep 2023 AP01 Appointment of Mr Michael John Lerwill as a director on 19 July 2023
14 Apr 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
06 Nov 2020 CH01 Director's details changed for Mr Gregory N/a Pitt-Nash on 6 November 2020
27 May 2020 AA Total exemption full accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
24 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
09 Apr 2018 AD01 Registered office address changed from C/O N/a PO Box N/a Fairway House Links Busness Park St. Mellons Cardiff Cardiff CF3 0LT Wales to Fairway House Fortran Road St. Mellons Cardiff CF3 0LT on 9 April 2018
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 7 March 2017 with updates
13 Mar 2017 AP01 Appointment of Mr. Gregory N/a Pitt-Nash as a director on 1 June 2016
13 Mar 2017 CH01 Director's details changed for Mr. Daniel Anthony Lynch on 1 March 2017
13 Mar 2017 AP03 Appointment of Mrs Lynda Frances Lynch as a secretary on 1 June 2016
08 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted