DIAL SQUARE 86 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-18 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

07/02/237 February 2023 Termination of appointment of Terence Alan James Back as a director on 2023-01-26

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Registered office address changed from 136 Lower Richmond Road 136 Lower Richmond Road London SW15 1LU United Kingdom to 136 Lower Richmond Road London SW15 1LU on 2022-09-29

View Document

29/09/2229 September 2022 Registered office address changed from 12 Star & Garter Mansions Lower Richmond Road London SW15 1JW England to 136 Lower Richmond Road 136 Lower Richmond Road London SW15 1LU on 2022-09-29

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

10/05/2210 May 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

03/03/223 March 2022 Registered office address changed from Star & Garter Mansions Lower Richmond Road London SW15 1JW to 12 Star & Garter Mansions Lower Richmond Road London SW15 1JW on 2022-03-03

View Document

13/12/2113 December 2021 Termination of appointment of David Vincent Mutrie Frank as a director on 2021-11-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/11/1819 November 2018 14/11/18 STATEMENT OF CAPITAL GBP 395.03

View Document

10/10/1810 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 391.26

View Document

04/10/184 October 2018 NOTIFICATION OF PSC STATEMENT ON 04/10/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/186 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 341.36

View Document

08/02/188 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 DIRECTOR APPOINTED MR STEVEN ALEXANDER ANDERSON CARLE

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNA SMITH

View Document

24/11/1724 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/1724 November 2017 09/11/17 STATEMENT OF CAPITAL GBP 335.85

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MISS JOANNA ELIZABETH SMITH

View Document

31/10/1731 October 2017 ARTICLES OF ASSOCIATION

View Document

31/10/1731 October 2017 REDUCE ISSUED CAPITAL 11/10/2017

View Document

26/10/1726 October 2017 11/10/17 STATEMENT OF CAPITAL GBP 336.98

View Document

11/10/1711 October 2017 27/09/17 STATEMENT OF CAPITAL GBP 300.26

View Document

02/10/172 October 2017 CESSATION OF DAVID VINCENT MUTRIE FRANK AS A PSC

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 17/08/17 STATEMENT OF CAPITAL GBP 297.83

View Document

24/07/1724 July 2017 11/07/17 STATEMENT OF CAPITAL GBP 277.54

View Document

15/06/1715 June 2017 08/06/17 STATEMENT OF CAPITAL GBP 277.24

View Document

06/06/176 June 2017 18/05/17 STATEMENT OF CAPITAL GBP 272.99

View Document

15/05/1715 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

03/05/173 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 245.68

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 16/08/16 STATEMENT OF CAPITAL GBP 240.38

View Document

31/08/1631 August 2016 ADOPT ARTICLES 11/08/2016

View Document

31/08/1631 August 2016 11/08/16 STATEMENT OF CAPITAL GBP 241.39

View Document

31/08/1631 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/1610 August 2016 08/08/16 STATEMENT OF CAPITAL GBP 200.81

View Document

04/08/164 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 198.92

View Document

20/07/1620 July 2016 14/07/16 STATEMENT OF CAPITAL GBP 195.58

View Document

27/05/1627 May 2016 28/04/16 STATEMENT OF CAPITAL GBP 190.53

View Document

27/05/1627 May 2016 28/04/16 STATEMENT OF CAPITAL GBP 190.53

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 SECOND FILING FOR FORM SH01

View Document

30/03/1630 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/1624 March 2016 22/03/16 STATEMENT OF CAPITAL GBP 173.83

View Document

10/02/1610 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 173.83

View Document

19/12/1519 December 2015 DIRECTOR APPOINTED TERENCE ALAN JAMES BACK

View Document

19/12/1519 December 2015 DIRECTOR APPOINTED MR JAMES NIGEL PICKARD

View Document

19/12/1519 December 2015 DIRECTOR APPOINTED MR TIMOTHY GRAINGER WELLER

View Document

19/12/1519 December 2015 DIRECTOR APPOINTED MR MATTHEW JOHN FRANK

View Document

20/10/1520 October 2015 21/09/15 STATEMENT OF CAPITAL GBP 164.32

View Document

20/10/1520 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

08/10/158 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 ALTER ARTICLES 17/06/2015

View Document

30/07/1530 July 2015 APPROVE AGREEMENT TERMS 17/06/2015

View Document

30/07/1530 July 2015 ARTICLES OF ASSOCIATION

View Document

30/07/1530 July 2015 17/06/15 STATEMENT OF CAPITAL GBP 116.02

View Document

30/07/1530 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 ADOPT ARTICLES 16/04/2015

View Document

10/12/1410 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 133.83

View Document

10/12/1410 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/143 December 2014 14/11/14 STATEMENT OF CAPITAL GBP 97.69

View Document

20/11/1420 November 2014 ARTICLES OF ASSOCIATION

View Document

14/11/1414 November 2014 22/10/14 STATEMENT OF CAPITAL GBP 85.00

View Document

06/11/146 November 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

16/10/1416 October 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

22/08/1422 August 2014 13/08/14 STATEMENT OF CAPITAL GBP 52.00

View Document

17/06/1417 June 2014 06/06/14 STATEMENT OF CAPITAL GBP 33.15

View Document

17/06/1417 June 2014 CONSOLIDATION 06/06/14

View Document

17/06/1417 June 2014 ADOPT ARTICLES 06/06/2014

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR DAVID VINCENT MUTRIE FRANK

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

07/10/137 October 2013 COMPANY NAME CHANGED NEWINCCO 1263 LIMITED CERTIFICATE ISSUED ON 07/10/13

View Document

18/09/1318 September 2013 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