DIALOGIC (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/07/2429 July 2024 Accounts for a small company made up to 2023-10-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/08/233 August 2023 Accounts for a small company made up to 2022-10-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/11/223 November 2022 Accounts for a small company made up to 2021-10-31

View Document

04/04/224 April 2022 Termination of appointment of Stephen Sadler as a director on 2022-03-15

View Document

04/04/224 April 2022 Appointment of Robert Medved as a director on 2022-03-15

View Document

04/04/224 April 2022 Appointment of Ian Richard Cornes as a secretary on 2022-03-15

View Document

04/04/224 April 2022 Termination of appointment of Douglas Craig Bryson as a secretary on 2022-03-15

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/11/2110 November 2021 Accounts for a small company made up to 2020-10-31

View Document

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM ST CLOUD GATE ST CLOUD WAY COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 8XD UNITED KINGDOM

View Document

06/05/206 May 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

06/05/206 May 2020 CURRSHO FROM 31/12/2020 TO 31/10/2020

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR STEPHEN SADLER

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN FUSTO

View Document

12/02/2012 February 2020 PREVSHO FROM 31/12/2019 TO 31/10/2019

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR SHIMRIT KALAY

View Document

12/02/2012 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2020

View Document

12/02/2012 February 2020 SECRETARY APPOINTED MR DOUGLAS CRAIG BRYSON

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENGHOUSE SYSTEMS LIMITED

View Document

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

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 85/93 KING STREET MAIDENHEAD BERKSHIRE SL6 1DU

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/01/184 January 2018 NOTIFICATION OF PSC STATEMENT ON 04/01/2018

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

04/01/184 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/05/1720 May 2017 DIRECTOR APPOINTED JOHN FUSTO

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BESLEY

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/10/1526 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 AUDITOR'S RESIGNATION

View Document

17/06/1417 June 2014 SECTION 519

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM SIENA COURT BROADWAY MAIDENHEAD BERKSHIRE SL6 1NJ UNITED KINGDOM

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY GOLKOV

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM THIRD FLOOR KINGS CHASE 107-123 KING STREET MAIDENHEAD BERKSHIRE SL6 1DP

View Document

19/02/1319 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/02/1313 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOUSEFATHER

View Document

06/11/126 November 2012 DIRECTOR APPOINTED SHIMRIT KALAY

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED GREGORY GOLKOV

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH HALLINAN

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICK JENSEN

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED RUTH HALLINAN

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CAROLAN

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN GAGNON

View Document

11/11/1111 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 DIRECTOR APPOINTED DAVID CAROLAN

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SIEBERT

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0816 December 2008 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/0830 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0610 October 2006 COMPANY NAME CHANGED EICON NETWORKS (UK) LIMITED CERTIFICATE ISSUED ON 10/10/06

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: THIRD FLOOR KINGS CHASE KING STREET MAIDENHEAD BERKSHIRE

View Document

01/09/051 September 2005 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

27/05/0527 May 2005 10/04/05 ABSTRACTS AND PAYMENTS

View Document

28/04/0528 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/06/0425 June 2004 10/04/04 ABSTRACTS AND PAYMENTS

View Document

23/03/0423 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 4 MONDIAL WAY HARLINGTON HAYES MIDDLESEX UB3 5AR

View Document

25/09/0325 September 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/05/0321 May 2003 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

20/05/0320 May 2003 AUDITORS RESIGNATIONA

View Document

25/04/0325 April 2003 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

17/04/0317 April 2003 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

03/04/033 April 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/03/0321 March 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

05/02/035 February 2003 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

21/11/0221 November 2002 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

21/11/0221 November 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/11/0221 November 2002 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

06/08/026 August 2002 NOTICE OF ADMINISTRATION ORDER

View Document

06/08/026 August 2002 ADVANCE NOTICE OF ADMIN ORDER

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/02/019 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 COMPANY NAME CHANGED EICON TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 10/01/01

View Document

04/01/004 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 SECRETARY RESIGNED

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/12/9617 December 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 1996 REGISTERED OFFICE CHANGED ON 19/09/96 FROM: 567/569,FULHAM ROAD LONDON SW6 1EU

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/02/969 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/03/935 March 1993 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9315 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

28/02/8928 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/11/8830 November 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

11/11/8811 November 1988 REGISTERED OFFICE CHANGED ON 11/11/88 FROM: 130 BUCKINGHAM PALACE LONDON SW1W 9SA

View Document

11/11/8811 November 1988 NEW DIRECTOR APPOINTED

View Document

11/11/8811 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/8821 October 1988 FIRST GAZETTE

View Document

13/10/8613 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8613 October 1986 REGISTERED OFFICE CHANGED ON 13/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

19/09/8619 September 1986 GAZETTABLE DOCUMENT

View Document

03/09/863 September 1986 COMPANY NAME CHANGED PROBESTEP LIMITED CERTIFICATE ISSUED ON 03/09/86

View Document

08/05/868 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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