DIAL 9 COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/09/2519 September 2025 NewAppointment of Mr Adam John Cooke as a director on 2025-09-18

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Simon Alexander Blackler on 2025-03-31

View Document

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

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

04/04/244 April 2024 Change of details for Krystal Hosting Ltd as a person with significant control on 2024-04-04

View Document

13/03/2413 March 2024 Director's details changed for Mr Simon Alexander Blackler on 2024-03-13

View Document

11/03/2411 March 2024 Director's details changed for Mr David Michael Kimberley on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mr Alexander David Easter on 2024-03-11

View Document

01/03/241 March 2024 Appointment of Mr Daniel Craig Quinney as a director on 2024-03-01

View Document

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

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

20/12/2120 December 2021 Cessation of Simon Alexander Blackler as a person with significant control on 2021-12-20

View Document

15/12/2115 December 2021 Notification of Krystal Hosting Ltd as a person with significant control on 2021-12-15

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

29/06/2129 June 2021 Director's details changed for Mr Alexander David Easter on 2021-06-20

View Document

29/06/2129 June 2021 Change of details for Mr Simon Alexander Blackler as a person with significant control on 2021-06-10

View Document

29/06/2129 June 2021 Director's details changed for Mr Simon Alexander Blackler on 2021-06-20

View Document

29/06/2129 June 2021 Director's details changed for Mr David Michael Kimberley on 2021-06-20

View Document

25/06/2125 June 2021 Director's details changed for Mr Simon Alexander Blackler on 2021-06-11

View Document

25/06/2125 June 2021 Director's details changed for Mr David Michael Kimberley on 2021-06-11

View Document

25/06/2125 June 2021 Director's details changed for Mr Alexander David Easter on 2021-06-11

View Document

25/03/2125 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID EASTER / 11/02/2021

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

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

View Accounts

07/04/207 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077409210001

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM UNIT 9 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX

View Document

10/03/2010 March 2020 CESSATION OF ADAM COOKE AS A PSC

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM COOKE

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR DAVID MICHAEL KIMBERLEY

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR SIMON ALEXANDER BLACKLER

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ALEXANDER BLACKLER

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR ALEXANDER DAVID EASTER

View Document

23/12/1923 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

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

View Accounts

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 CESSATION OF ATECH MEDIA LIMITED AS A PSC

View Document

10/04/1810 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

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

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

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

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

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

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN COOKE / 06/02/2013

View Document

15/08/1315 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM FLOOR 8 COUNTY GATES HOUSE 300 POOLE ROAD BRANKSOME POOLE DORSET BH12 1AZ UNITED KINGDOM

View Document

23/08/1223 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

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

View Accounts

22/08/1122 August 2011 CURRSHO FROM 31/08/2012 TO 31/07/2012

View Document

15/08/1115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information