DIALOG CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Confirmation statement made on 2025-09-05 with no updates |
14/07/2514 July 2025 | Total exemption full accounts made up to 2024-12-31 |
05/02/255 February 2025 | Withdrawal of a person with significant control statement on 2025-02-05 |
05/02/255 February 2025 | Withdrawal of a person with significant control statement on 2025-02-05 |
04/02/254 February 2025 | Notification of Kristi Hudson as a person with significant control on 2020-07-08 |
04/02/254 February 2025 | Notification of a person with significant control statement |
04/02/254 February 2025 | Notification of a person with significant control statement |
04/02/254 February 2025 | Notification of Elizabeth Lena Bailey as a person with significant control on 2020-07-08 |
03/02/253 February 2025 | Withdrawal of a person with significant control statement on 2025-02-03 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/05/243 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/09/236 September 2023 | Confirmation statement made on 2023-09-05 with updates |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/03/2110 March 2021 | Registered office address changed from , 28 Charlton Hill Rise, Chapeltown, Sheffield, South Yorkshire, S35 2PU, United Kingdom to Scholes Lodge Scholes Village Rotherham South Yorkshire S61 2RQ on 2021-03-10 |
24/02/2124 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES |
17/04/2017 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH LENA BAILEY / 20/09/2019 |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES |
29/04/1929 April 2019 | ADOPT ARTICLES 03/04/2019 |
11/03/1911 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
11/05/1811 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/11/176 November 2017 | CURREXT FROM 30/09/2017 TO 31/12/2017 |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
06/09/166 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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