VIALOG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-30 with updates

View Document

06/05/256 May 2025 Change of details for Mr David Sarlos as a person with significant control on 2025-05-01

View Document

02/05/252 May 2025 Director's details changed for David Sarlos on 2025-05-01

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-06-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SARLOS / 01/11/2020

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID SARLOS / 01/11/2020

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SARLOS / 10/12/2019

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID SARLOS / 10/12/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/11/1829 November 2018 29/11/18 STATEMENT OF CAPITAL GBP 106.95

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

17/08/1817 August 2018 COMPANY NAME CHANGED TOWARDS IO LTD CERTIFICATE ISSUED ON 17/08/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID SARLOS / 15/02/2018

View Document

22/01/1822 January 2018 SUB-DIVISION 01/03/17

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SARLOS / 01/10/2017

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM SALISBURY HOUSE, 5TH FLOOR (744-750) LONDON WALL LONDON EC2M 5QQ ENGLAND

View Document

07/09/177 September 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SARLOS / 09/05/2017

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM C/O GABOR SARLOS FLAT 5 5 MERRIDALE LANE WOLVERHAMPTON WV3 9RD ENGLAND

View Document

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

18/05/1618 May 2016 PREVSHO FROM 30/11/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM C/O DAVID SARLOS FLAT B 21 MILLMAN STREET LONDON WC1N 3EP

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

10/08/1510 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM C/O DAVID SARLOS 21, FLAT B MILLMAN STREET LONDON WC1N 3EP ENGLAND

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM C/O DAVID SARLOS 347B HIGH ROAD LEYTON LONDON E10 5NA

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/07/1414 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 COMPANY NAME CHANGED BABEL STORIES LTD CERTIFICATE ISSUED ON 14/07/14

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM C/O SEAN WALPOLE WOLTERTON HALL WOLTERTON PARK NORWICH NORFOLK NR11 7LY UNITED KINGDOM

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY ADAM RIDOVICS

View Document

24/06/1324 June 2013 SECRETARY APPOINTED ADAM RIDOVICS

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY PETER BENEI

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SARLOS / 27/03/2013

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM C/O SEAN WALPOLE 12 KILDARE TERRACE LONDON W2 5LX UNITED KINGDOM

View Document

26/11/1226 November 2012 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