DIALOGX LTD

Company Documents

DateDescription
09/09/259 September 2025 NewWithdrawal of a person with significant control statement on 2025-09-09

View Document

09/09/259 September 2025 NewNotification of Martin Julian Nygate as a person with significant control on 2025-09-09

View Document

14/08/2514 August 2025 NewTermination of appointment of Sera Brynie Nygate as a director on 2025-08-01

View Document

14/08/2514 August 2025 NewTermination of appointment of Daniel William Nygate as a director on 2025-08-01

View Document

13/06/2513 June 2025 Registered office address changed from Unit 4, the Corn Works Station Road Radlett Hertfordshire WD7 8JY England to The Clock Tower Woodhall Lane Shenley Radlett WD7 9AA on 2025-06-13

View Document

13/06/2513 June 2025 Director's details changed for Mr Martin Julian Nygate on 2024-08-01

View Document

13/06/2513 June 2025 Director's details changed for Mrs Marie Anne Nygate on 2024-08-01

View Document

17/02/2517 February 2025 Registered office address changed from Unit 4, the Corn Works Unit 4, the Corn Works Station Road Radlett Hertfordshire WD7 8JY England to Unit 4, the Corn Works Station Road Radlett Hertfordshire WD7 8JY on 2025-02-17

View Document

17/02/2517 February 2025 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Unit 4, the Corn Works Unit 4, the Corn Works Station Road Radlett Hertfordshire WD7 8JY on 2025-02-17

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Director's details changed for Marie Nygate on 2024-03-13

View Document

15/03/2415 March 2024 Registered office address changed from Unit 4 the Corn Works Station Road Radlett WD7 8JY England to 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-03-15

View Document

15/03/2415 March 2024 Registered office address changed from 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-03-15

View Document

15/03/2415 March 2024 Director's details changed for Mrs Sera Brynie Nygate on 2024-03-14

View Document

15/03/2415 March 2024 Director's details changed for Mr Martin Julian Nygate on 2024-03-14

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

07/12/237 December 2023 Termination of appointment of 1St Secretaries Limited as a secretary on 2023-11-30

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/11/2221 November 2022 Notification of a person with significant control statement

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

21/11/2221 November 2022 Cessation of Daniel William Nygate as a person with significant control on 2022-11-16

View Document

21/11/2221 November 2022 Cessation of Martin Julian Nygate as a person with significant control on 2022-11-16

View Document

05/10/225 October 2022 Appointment of Mrs Sera Brynie Nygate as a director on 2022-10-05

View Document

05/10/225 October 2022 Appointment of Marie Nygate as a director on 2022-10-05

View Document

28/09/2228 September 2022 Certificate of change of name

View Document

26/09/2226 September 2022 Certificate of change of name

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

06/01/226 January 2022 Notification of Martin Julian Nygate as a person with significant control on 2022-01-05

View Document

06/01/226 January 2022 Change of details for Mr Daniel William Nygate as a person with significant control on 2022-01-05

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2022-01-05

View Document

13/12/2113 December 2021 Appointment of 1St Secretaries Limited as a secretary on 2021-12-09

View Document

02/11/212 November 2021 Appointment of Mr Martin Nygate as a director on 2021-11-02

View Document

02/11/212 November 2021 Registered office address changed from 10 Aldenham Road Radlett WD7 8AX England to Unit 4 the Corn Works Station Road Radlett WD7 8JY on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Mr Martin Nygate on 2021-11-02

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2014 April 2020 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