DATA DIALOGUE LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

24/02/2524 February 2025 Register inspection address has been changed from Unit 19 Admiralty Way Camberley Surrey GU15 3DT England to 14 Rosemary Gardens Blackwater Camberley Surrey GU17 0NF

View Document

24/10/2424 October 2024 Change of details for Mr Paul Anthony Stephen Boxall as a person with significant control on 2024-10-24

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

20/02/2420 February 2024 Director's details changed for Mr Paul Anthony Stephen Boxall on 2024-02-12

View Document

04/01/244 January 2024 Registered office address changed from 4 Darby Green Lane Blackwater Camberley GU17 0DL England to 14 Rosemary Gardens Blackwater Camberley Surrey GU17 0NF on 2024-01-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/05/233 May 2023 Micro company accounts made up to 2022-07-31

View Document

24/03/2324 March 2023 Termination of appointment of Robert William Cottingham as a director on 2023-03-23

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

17/02/2317 February 2023 Registered office address changed from Unit 19 Admiralty Way Camberley GU15 3DT United Kingdom to 4 Darby Green Lane Blackwater Camberley GU17 0DL on 2023-02-17

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-07-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

23/02/2223 February 2022 Appointment of Mr Robert William Cottingham as a director on 2022-02-22

View Document

23/02/2223 February 2022 Termination of appointment of Hazel Linda Boxall as a secretary on 2022-02-22

View Document

23/02/2223 February 2022 Appointment of Mrs Margaret Anne Pamela Godding as a secretary on 2022-02-22

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

02/11/192 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM UNIT 3 ADMIRALTY WAY CAMBERLEY SURREY GU15 3DT

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY STEPHEN BOXALL / 30/06/2017

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY STEPHEN BOXALL / 30/06/2017

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR PAUL ANTHONY STEPHEN BOXALL / 20/12/2013

View Document

18/03/1418 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HAZEL LINDA BOXALL / 20/12/2013

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/03/1311 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/03/127 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/03/119 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM AIRCRAFT ESPLANADE FARNBOROUGH HANTS GU14 6TG

View Document

09/03/109 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY STEPHEN BOXALL / 09/03/2010

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOXALL / 20/02/2009

View Document

10/03/0910 March 2009 SECRETARY'S CHANGE OF PARTICULARS / HAZEL BOXALL / 20/02/2009

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

17/05/0117 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/04/9621 April 1996 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 EXEMPTION FROM APPOINTING AUDITORS 07/12/94

View Document

05/01/955 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

02/03/942 March 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

21/02/9321 February 1993 SECRETARY RESIGNED

View Document

12/02/9312 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9312 February 1993 Incorporation

View Document

12/02/9312 February 1993 Incorporation

View Document


More Company Information