DIALOGUE COMMUNICATIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

12/02/2512 February 2025 Appointment of Anna Helena Axhamre as a director on 2025-02-01

View Document

12/02/2512 February 2025 Termination of appointment of Jan-Erik Anders Svensson as a director on 2025-02-01

View Document

12/02/2512 February 2025 Appointment of Mr Robert Paul Gerstmann as a director on 2025-02-01

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

29/01/2429 January 2024 Satisfaction of charge 2 in full

View Document

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

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

28/03/2328 March 2023 Appointment of Mr Nicklas Molin as a director on 2023-03-21

View Document

28/03/2328 March 2023 Termination of appointment of Anders Olin as a director on 2023-03-21

View Document

30/01/2330 January 2023 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

28/10/2228 October 2022 Termination of appointment of Johan Christer Hedberg as a director on 2022-09-13

View Document

12/10/2212 October 2022 Termination of appointment of Roshan Brice Saldanha as a director on 2022-09-13

View Document

12/10/2212 October 2022 Termination of appointment of Carl Oscar Werner as a director on 2022-09-13

View Document

12/10/2212 October 2022 Appointment of Jan-Erik Anders Svensson as a director on 2022-09-13

View Document

12/10/2212 October 2022 Appointment of Anders Olin as a director on 2022-09-13

View Document

12/10/2212 October 2022 Registered office address changed from Cap House 9-12 Long Lane London EC1A 9HA England to Viking House John Roberts Business Park, Pean Hill Blean Kent CT5 3BJ on 2022-10-12

View Document

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

View Accounts

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

27/01/2027 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

27/01/2027 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

19/12/1919 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

19/12/1919 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

23/09/1923 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT GERSTMANN

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR ODD BOLIN

View Document

09/07/199 July 2019 DIRECTOR APPOINTED ROSHAN BRICE SALDANHA

View Document

09/07/199 July 2019 DIRECTOR APPOINTED CARL OSCAR WERNER

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 NOTIFICATION OF PSC STATEMENT ON 10/05/2017

View Document

06/08/186 August 2018 CESSATION OF LOUISE MADELEINE GRIFFITHS AS A PSC

View Document

06/08/186 August 2018 CESSATION OF HUGH MARK SPEAR AS A PSC

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

08/02/188 February 2018 AUDITOR'S RESIGNATION

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM ST JAMES HOUSE 11TH FLOOR VICAR LANE SHEFFIELD S1 2EX ENGLAND

View Document

24/08/1724 August 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR JOHAN HEDBERG

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH SPEAR

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR ODD BOLIN

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR ROBERT GERSTMANN

View Document

16/05/1716 May 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/07/16

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM THE WORKSTATION 15 PATERNOSTER ROW SHEFFIELD SOUTH YORKSHIRE S1 2BX

View Document

15/04/1615 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

08/12/158 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

01/05/151 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

02/05/142 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

14/03/1414 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

29/04/1329 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

04/09/124 September 2012 AUDITOR'S RESIGNATION

View Document

29/04/1229 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME PEERSMAN

View Document

03/05/113 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

11/12/1011 December 2010 APPOINTMENT TERMINATED, SECRETARY KAYE GILBERT

View Document

21/04/1021 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/03/1025 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MARK SPEAR / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUILLAUME PEERSMAN / 10/11/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KAYE GILBERT / 10/11/2009

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER BUTTON

View Document

27/04/0927 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / HUGH SPEAR / 15/10/2008

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GUILLAUME PEERSMAN / 15/10/2008

View Document

23/06/0823 June 2008 AUDITOR'S RESIGNATION

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / HUGH SPEAR / 14/04/2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 06/04/07; CHANGE OF MEMBERS

View Document

23/04/0723 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 S-DIV 19/06/03

View Document

26/06/0326 June 2003 SHARES SUB DIV 19/06/03

View Document

26/06/0326 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

10/08/0110 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/06/9925 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: THE LARCHES MADEIRA WALK CHURCH STRETTON SALOP SY6 6JQ

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/961 February 1996 ACCOUNTING REF. DATE EXT FROM 05/04 TO 31/07

View Document

07/12/957 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/957 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

28/04/9528 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 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