DYALOG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Appointment of Mr Neil James Cook as a director on 2025-03-28

View Document

19/06/2519 June 2025 Director's details changed for Mr Alberto Bianchi on 2025-03-28

View Document

18/06/2518 June 2025 Termination of appointment of Georg Werner Hetrodt as a director on 2025-03-28

View Document

06/06/256 June 2025 Amended accounts for a small company made up to 2024-12-31

View Document

01/04/251 April 2025 Director's details changed for Dr Georg Verner Hetrodt on 2025-04-01

View Document

24/03/2524 March 2025 Accounts for a small company made up to 2024-12-31

View Document

05/02/255 February 2025 Cancellation of shares. Statement of capital on 2024-12-10

View Document

22/01/2522 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-10

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

20/01/2520 January 2025 Resolutions

View Document

20/01/2520 January 2025 Resolutions

View Document

17/01/2517 January 2025 Cancellation of shares. Statement of capital on 2024-12-10

View Document

17/01/2517 January 2025 Cancellation of shares. Statement of capital on 2024-12-10

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2024-12-10

View Document

09/01/259 January 2025 Resolutions

View Document

09/01/259 January 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/10/2424 October 2024 Appointment of Anne Birgitte Christensen as a director on 2024-03-07

View Document

24/10/2424 October 2024 Appointment of Kirstine Helvig Schou Kromberg as a secretary on 2024-03-07

View Document

24/10/2424 October 2024 Termination of appointment of Anne Birgitte Christensen as a secretary on 2024-03-07

View Document

21/06/2421 June 2024 Accounts for a small company made up to 2023-12-31

View Document

31/05/2431 May 2024 Memorandum and Articles of Association

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

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

View Accounts

10/07/2310 July 2023 Accounts for a small company made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

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

View Accounts

18/10/2218 October 2022 Registered office address changed from 4 High Street Alton Hampshire GU34 1BU to Np-105, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY on 2022-10-18

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-12-30 with updates

View Document

21/01/2221 January 2022 Purchase of own shares.

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

08/01/228 January 2022 Cancellation of shares. Statement of capital on 2021-12-16

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-16

View Document

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

View Accounts

30/04/2130 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

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

View Accounts

04/09/204 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

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

View Accounts

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR GEORG VERNER HETRODT / 27/02/2019

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR ALBERTO BIANCHI

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR MOGENS PEDERSEN

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR CARLO SPINICCI

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR ENRICO GIOVANELLI BARILARI

View Document

22/05/1922 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/05/192 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/12/2018

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/02/1922 February 2019 VARYING SHARE RIGHTS AND NAMES

View Document

22/02/1922 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/197 January 2019 30/12/18 STATEMENT OF CAPITAL GBP 67800

View Document

15/06/1815 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

04/01/184 January 2018 PURCHASE CONTRACT/BUYBACK OF SHARES 05/12/2017

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

08/07/168 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

14/04/1514 April 2015 ADOPT ARTICLES 04/03/2015

View Document

25/03/1525 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/02/159 February 2015 30/12/14 NO CHANGES

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSEN

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MOGENS PEDERSEN

View Document

07/02/147 February 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/01/1329 January 2013 29/01/13 STATEMENT OF CAPITAL GBP 79800

View Document

29/01/1329 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1329 January 2013 SUB DIV 20/12/2012

View Document

29/01/1329 January 2013 SUB-DIVISION 20/12/12

View Document

18/01/1318 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

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

View Accounts

23/03/1223 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 31/10/11 STATEMENT OF CAPITAL GBP 90000

View Document

12/01/1212 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

21/07/1121 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/03/1122 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 28/10/10 STATEMENT OF CAPITAL GBP 89400

View Document

12/03/1012 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/02/109 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/109 February 2010 09/02/10 STATEMENT OF CAPITAL GBP 84200

View Document

09/02/109 February 2010 09/02/10 STATEMENT OF CAPITAL GBP 84200

View Document

09/02/109 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOLMBERG ANDERSEN / 31/01/2010

View Document

05/02/105 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORTEN JOHN KROMBERG / 31/01/2010

View Document

22/01/1022 January 2010 27/03/09 STATEMENT OF CAPITAL GBP 100

View Document

09/11/099 November 2009 DIRECTOR APPOINTED DR GEORG WERNER HETRODT

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER THEILL

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ENRICO JACOPO GIOVANELLI BARILARI / 21/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARLO ALBERTO SPINICCI / 21/10/2009

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MR MICHAEL HOLMBERG ANDERSEN

View Document

24/03/0924 March 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR KLAUS LOEIE-ANDERSEN

View Document

20/03/0920 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 GBP IC 120000/113800 07/04/08 GBP SR 62@100=6200

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/079 January 2007 COMPANY NAME CHANGED DYALOG HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/01/07

View Document

19/05/0619 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: CHURCHILL GOUSE CHALVEY ROAD EAST SLOUGH BERKSHIRE SL1 2LS

View Document

15/04/0515 April 2005 CONSO 06/04/05

View Document

15/04/0515 April 2005 CONS SHARES 06/04/05

View Document

15/04/0515 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/04/0515 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/0515 April 2005 £ NC 100/120000 06/04

View Document

15/04/0515 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0515 April 2005 NC INC ALREADY ADJUSTED 06/04/05

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

31/03/0531 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0524 March 2005 COMPANY NAME CHANGED CHARCO 1113 LIMITED CERTIFICATE ISSUED ON 24/03/05

View Document

30/12/0430 December 2004 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