THE DIALOGUE PROJECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/03/251 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
03/03/243 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/12/2326 December 2023 | Director's details changed for Mr Karl Smith on 2023-12-19 |
26/12/2326 December 2023 | Registered office address changed from Wisteria Cottage the Street Hartlip Sittingbourne Kent ME9 7TL England to Tavern Cottage Dane Street Chilham Canterbury Kent CT4 8ER on 2023-12-26 |
26/12/2326 December 2023 | Change of details for Mr Karl Smith as a person with significant control on 2023-12-19 |
13/11/2313 November 2023 | Micro company accounts made up to 2023-02-28 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
31/10/2131 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/02/2114 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
04/11/194 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
05/03/175 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/02/1625 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
31/03/1531 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
08/04/148 April 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/12/1330 December 2013 | REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 20 TEMPLE SHEEN ROAD EAST SHEEN LONDON SW14 7QG UNITED KINGDOM |
27/12/1327 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL SMITH / 27/12/2013 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL SMITH / 21/05/2012 |
04/03/134 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
22/05/1222 May 2012 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 12 MUIRDOWN AVENUE EAST SHEEN LONDON SW14 8JX UNITED KINGDOM |
13/04/1213 April 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/09/111 September 2011 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM LACHMAN SMITH, 16B NORTH END ROAD, GOLDERS GREEN LONDON NW11 7PH |
02/03/112 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
01/03/111 March 2011 | APPOINTMENT TERMINATED, SECRETARY JOANNE COLE |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KARL SMITH / 25/02/2010 |
02/03/102 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
02/04/072 April 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 16B NORTH END ROAD GOLDERS GREEN LONDON NW11 7PH |
03/11/053 November 2005 | SECRETARY'S PARTICULARS CHANGED |
03/11/053 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
17/10/0517 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
25/02/0525 February 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 8 TYDEWAY YARD MORTLAKE HIGH STREET LONDON SW14 8SN |
11/03/0411 March 2004 | NEW DIRECTOR APPOINTED |
11/03/0411 March 2004 | NEW SECRETARY APPOINTED |
03/03/043 March 2004 | DIRECTOR RESIGNED |
03/03/043 March 2004 | REGISTERED OFFICE CHANGED ON 03/03/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
03/03/043 March 2004 | SECRETARY RESIGNED |
25/02/0425 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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