DIALOG LTD

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 2025-03-31 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Registered office address changed from 100 st Leonards Park East Grinstead RH19 1EG England to 100 st Leonards Park East Grinstead RH19 1EG on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Ms Dorothea Maria Eicker on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr Gary Paul Byrne on 2022-02-22

View Document

22/02/2222 February 2022 Registered office address changed from 11 Pannell Close East Grinstead RH19 1DA England to 100 st Leonards Park East Grinstead RH19 1EG on 2022-02-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

13/05/1713 May 2017 REGISTERED OFFICE CHANGED ON 13/05/2017 FROM 3 PANNELL CLOSE EAST GRINSTEAD RH19 1DA

View Document

13/05/1713 May 2017 REGISTERED OFFICE CHANGED ON 13/05/2017 FROM 11 PANNELL CLOSE EAST GRINSTEAD RH19 1DA ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1521 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR KLAUS PESCHKE

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR GARY PAUL BYRNE

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MS DOROTHEA MARIA EICKER

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR KLAUS PESCHKE

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR GARY BYRNE

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR DOROTHEA EICKER

View Document

05/07/115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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