DIALOGICAL LTD

Company Documents

DateDescription
21/05/2521 May 2025 Cessation of Dan Taarin as a person with significant control on 2025-05-21

View Document

21/05/2521 May 2025 Appointment of Mr. Algar Arnoth as a director on 2025-05-20

View Document

21/05/2521 May 2025 Termination of appointment of Dan Taarin as a director on 2025-05-21

View Document

21/05/2521 May 2025 Notification of Algar Arnoth as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 128 City Road London EC1V 2NX on 2025-05-20

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2024-09-19

View Document

19/09/2419 September 2024 Annual accounts for year ending 19 Sep 2024

View Accounts

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-09-19

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 Previous accounting period shortened from 2022-09-30 to 2022-09-19

View Document

20/09/2220 September 2022 Application to strike the company off the register

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2022-09-19

View Document

20/09/2220 September 2022 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 61 Bridge Street Kington HR5 3DJ on 2022-09-20

View Document

20/09/2220 September 2022 Registered office address changed from 61 Bridge Street, Kington, Herefordshire. Bridge Street Kington HR5 3DJ United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2022-09-20

View Document

19/09/2219 September 2022 Annual accounts for year ending 19 Sep 2022

View Accounts

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

28/09/2128 September 2021 Change of details for Mr Dan Taarin as a person with significant control on 2021-08-01

View Document

28/09/2128 September 2021 Director's details changed for Mr Dan Taarin on 2021-08-01

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN TAARIN / 22/10/2020

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MR DAN TAARIN / 22/10/2020

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

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

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAN TAARIN / 06/04/2016

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 COMPANY NAME CHANGED ARCHITECHNO LIMITED CERTIFICATE ISSUED ON 07/10/14

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN ABHAYA ANANDA TAARIN / 01/10/2014

View Document

06/10/146 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/11/137 November 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1220 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN ABHAYA ANANDA TAARIN / 28/09/2011

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY DOMINIC ENGLAND

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM PO BOX FLAT 4 37 NETHERHALL GARDENS LONDON NW3 5RL UNITED KINGDOM

View Document

18/09/1018 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN ABHAYA ANANDA TAARIN / 01/08/2010

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM FLAT F 53 ETON AVENUE HAMPSTEAD CAMDEN LONDON NW3 3EP UNITED KINGDOM

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 43 POYNINGS ROAD ISLINGTON LONDON N19 5LH

View Document

21/09/0921 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC ENGLAND / 01/10/2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

08/05/088 May 2008 DISS40 (DISS40(SOAD))

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 43 POYNINGS ROAD ARCHWAY ISLINGTON LONDON N19 5LH

View Document

07/05/087 May 2008 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAN TAARIN / 03/05/2008

View Document

27/02/0827 February 2008 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC ENGLAND / 22/02/2008

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAN TAARIN / 22/02/2008

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM FLAT 33 13 CROMWELL ROAD LONDON SW7 2JB

View Document

18/12/0718 December 2007 FIRST GAZETTE

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/04/0521 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0212 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: MEDIA HOUSE 4 STRATFORD PLACE LONDON W1C 1AT

View Document

19/09/0219 September 2002 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