DIAL GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

12/04/2412 April 2024 Termination of appointment of Martina Jane Milburn as a director on 2023-12-31

View Document

12/04/2412 April 2024 Termination of appointment of Rajat Dhawan as a director on 2023-12-31

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Director's details changed for Mr Costa Peter Delis on 2023-11-01

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Memorandum and Articles of Association

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

10/10/2210 October 2022 Sub-division of shares on 2021-06-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Cessation of Minaxi Mistry as a person with significant control on 2020-05-29

View Document

23/07/2123 July 2021 Change of details for Miss Leila Wai Ming Mckenzie as a person with significant control on 2020-05-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR MINAXI MISTRY

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEILA WAI MING MCKENZIE / 19/02/2020

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MISS LEILA WAI MING MCKENZIE / 19/02/2020

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEILA WAI MING MCKENZIE / 03/12/2019

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MISS LEILA WAI MING MCKENZIE / 03/12/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MINAXI MISTRY / 27/08/2019

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MRS MINAXI MISTRY / 27/08/2019

View Document

22/03/1922 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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