DIAL SQUARE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 2 Savoy Court Strand London WC2R 0EZ on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

24/10/2424 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Memorandum and Articles of Association

View Document

23/05/2323 May 2023 Change of share class name or designation

View Document

23/05/2323 May 2023 Particulars of variation of rights attached to shares

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

16/05/2316 May 2023 Appointment of Mr Matthew Burrow as a secretary on 2023-05-04

View Document

16/05/2316 May 2023 Termination of appointment of Christopher Michael Burrow as a director on 2023-05-05

View Document

16/05/2316 May 2023 Cessation of Christopher Michael Burrow as a person with significant control on 2023-05-04

View Document

16/05/2316 May 2023 Notification of Matthew Burrow as a person with significant control on 2023-05-04

View Document

16/05/2316 May 2023 Notification of Michael Burrow as a person with significant control on 2023-05-04

View Document

16/05/2316 May 2023 Appointment of Mr Michael Burrow as a director on 2023-05-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

22/07/2122 July 2021 Change of details for Mr Christopher Michael Burrow as a person with significant control on 2021-07-07

View Document

22/07/2122 July 2021 Director's details changed for Mr Christopher Michael Burrow on 2021-07-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/02/2029 February 2020 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

30/01/2030 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL BURROW / 22/01/2019

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/01/1626 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL BURROW / 25/03/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 AUDITOR'S RESIGNATION

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

24/01/1324 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

27/01/1227 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM RECO HOUSE 928 HIGH ROAD NORTH FINCHLEY LONDON N12 9RW

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT COOPER

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 5 NORTHLANDS POTTERS BAR HERTFORDSHIRE EN6 5DE

View Document

02/02/112 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

16/07/0316 July 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 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