Advanced company searchLink opens in new window

DICK.CO LIMITED

Company number 10423307

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)
18 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
04 May 2023 AA Accounts for a dormant company made up to 31 October 2022
07 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
12 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
19 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
17 Feb 2021 AD01 Registered office address changed from 32 Gillygate Pontefract WF8 1PQ England to Office 9, Parkhill Business Centre Walton Road Wetherby LS22 5DZ on 17 February 2021
20 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020
20 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
04 Dec 2019 AA Accounts for a dormant company made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
03 Dec 2018 AA Accounts for a dormant company made up to 31 October 2018
22 Nov 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 32 Gillygate Pontefract WF8 1PQ on 22 November 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
14 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
18 Oct 2017 CH03 Secretary's details changed for Mr Paul Brown on 17 October 2017
18 Oct 2017 PSC04 Change of details for Paul Brown as a person with significant control on 17 October 2017
17 Oct 2017 PSC04 Change of details for David Cooper as a person with significant control on 17 October 2017
17 Oct 2017 CH01 Director's details changed for Mr David Andrew Cooper on 17 October 2017
17 Oct 2017 PSC04 Change of details for Paul Brown as a person with significant control on 17 October 2017
17 Oct 2017 CH01 Director's details changed for Mr Paul Brown on 17 October 2017
17 Oct 2017 CH01 Director's details changed for Mr Paul Brown on 17 October 2017
17 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
12 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-12
  • GBP 201