Advanced company searchLink opens in new window

DICETASK LIMITED

Company number 01937880

Filter by category

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)
04 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
18 Jan 2024 CH01 Director's details changed for Mr Shashi Merag Shah on 12 January 2024
18 Jan 2024 PSC05 Change of details for Edwardian Hotels Limited as a person with significant control on 12 January 2024
17 Jan 2024 AD01 Registered office address changed from 140 Bath Road Hayes Middlesex UB3 5AW to 173 Cleveland Street London W1T 6QR on 17 January 2024
06 Oct 2023 AA Accounts for a small company made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
27 Sep 2022 AA Full accounts made up to 31 December 2021
30 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
06 Jan 2022 AA Full accounts made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
10 Jan 2021 AA Full accounts made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
12 Aug 2019 AA Full accounts made up to 31 December 2018
10 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
22 Jun 2018 AA Full accounts made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
12 Jun 2017 AA Full accounts made up to 31 December 2016
06 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
17 Jun 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
09 Jul 2015 AA Full accounts made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
30 Jan 2015 TM01 Termination of appointment of Bhajan Lamba as a director on 31 December 2014
01 Jul 2014 AA Full accounts made up to 31 December 2013
11 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2