SOFTWARE DIALOG DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/09/2420 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

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

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

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

View Accounts

09/09/209 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

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

View Accounts

21/08/1921 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/05/1830 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GIANNOTTA

View Document

02/06/172 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 18/01/16 STATEMENT OF CAPITAL GBP 600.000

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 SOLVENCY STATEMENT DATED 09/12/15

View Document

23/12/1523 December 2015 REDUCE ISSUED CAPITAL 09/12/2015

View Document

23/12/1523 December 2015 STATEMENT BY DIRECTORS

View Document

06/07/156 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GIANNOTTA / 19/06/2015

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR GRIFFIN CORPORATE FINANCE LIMITED

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH TONBRIDGE KENT TN11 9BH

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/124 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/115 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1016 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRIFFIN CORPORATE FINANCE LIMITED / 25/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GIANNOTTA / 25/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

16/03/1016 March 2010 31/03/09 STATEMENT OF CAPITAL GBP 310430.000

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/07/0922 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED GRIFFIN CORPORATE FINANCE LIMITED

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR FORMJET PLC

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/2009 FROM INNOVATION HOUSE WINDSOR PLACE FARADAY ROAD CRAWLEY WEST SUSSEX RH10 9PX

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED SECRETARY ANTONY LEE

View Document

13/04/0913 April 2009 GBP NC 1000000/1200000 31/03/09

View Document

13/04/0913 April 2009 SUBDIVISION 31/03/2009

View Document

13/04/0913 April 2009 S-DIV

View Document

25/06/0825 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 £ NC 20000/1000000 01/1

View Document

27/03/0627 March 2006 NC INC ALREADY ADJUSTED 01/12/05

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: INNOVATION HOUSE WINDSOR PLACE FARRADAY ROAD CRAWLEY WEST SUSSEX RH10 9PX

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: UNIT 5 SIGNET COURT SWANNS ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8LA

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 £ NC 1000/20000 30/12/04

View Document

01/03/051 March 2005 NC INC ALREADY ADJUSTED 30/12/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 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