DIAL ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewTermination of appointment of Colin Mark Rowlinson as a director on 2024-04-03

View Document

29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 Termination of appointment of Jonathan James Taee as a director on 2025-07-15

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

31/01/2531 January 2025 Director's details changed for Andrew Stuart Taee on 2025-01-31

View Document

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

View Accounts

04/12/244 December 2024 Appointment of Andrew Stuart Taee as a director on 2024-08-22

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with updates

View Document

04/04/244 April 2024 Appointment of Mr Stephen Mark Willis as a director on 2023-12-20

View Document

04/04/244 April 2024 Appointment of Mr Jonathan James Taee as a director on 2023-12-20

View Document

04/04/244 April 2024 Appointment of Mr Colin Mark Rowlinson as a director on 2023-12-20

View Document

04/04/244 April 2024 Termination of appointment of Stephen Mark Willis as a director on 2023-12-20

View Document

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

View Accounts

13/12/2313 December 2023 Termination of appointment of Andrew Stuart Taee as a director on 2023-11-22

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

01/11/211 November 2021 Director's details changed for Mr Andrew Stuart Taee on 2021-11-01

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR MEGHNA MEHTA

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN ROWLINSON

View Document

21/12/1721 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEGHNA MEHTA / 19/04/2017

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR COLIN MARK ROWLINSON

View Document

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

23/02/1523 February 2015 29/01/15 STATEMENT OF CAPITAL GBP 100

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MRS MEGHNA MEHTA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA TRIBLER

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM C/O LITHGOW PERKINS LLP CROWN CHAMBERS PRINCES STREET HARROGATE NORTH YORKSHIRE HG1 1NJ UNITED KINGDOM

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/115 May 2011 SAIL ADDRESS CREATED

View Document

05/05/115 May 2011 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

05/05/115 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR ANDREW STUART TAEE

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM, DIAL HOUSE NORTHCROFT ROAD, ENGLEFIELD GREEN, SURREY, TW20 0DU

View Document

08/05/108 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN MOLLOY

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM, 5TH FLOOR BERGER HOUSE, 38 BERKELEY SQUARE, LONDON, W1J 5AE

View Document

07/06/097 June 2009 RETURN MADE UP TO 27/04/09; NO CHANGE OF MEMBERS

View Document

10/10/0810 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: C/O DIAL CORPORATE FINANCE LTD, 70 COWLEY ROAD, UXBRIDGE, MIDDLESEX UB8 2LU

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 REGISTERED OFFICE CHANGED ON 06/04/03 FROM: C/O DIAL VENTURES LIMITED, 15 BROOKS MEWS, LONDON, W1K ADS

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 COMPANY NAME CHANGED ARTICWIDE LIMITED CERTIFICATE ISSUED ON 19/05/00

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 SECRETARY RESIGNED

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: 1 MITCHELL LANE, BRISTOL, AVON BS1 6BZ

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 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