DIALECTIC SOFTWARE CONSULTING LTD

Company Documents

DateDescription
16/06/2516 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

26/03/2526 March 2025 Liquidators' statement of receipts and payments to 2025-02-28

View Document

21/08/2421 August 2024 Registered office address changed from C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU to 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-08-21

View Document

26/03/2426 March 2024 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-03-26

View Document

26/03/2426 March 2024 Declaration of solvency

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Appointment of a voluntary liquidator

View Document

28/01/2428 January 2024 Micro company accounts made up to 2023-10-31

View Document

21/01/2421 January 2024 Micro company accounts made up to 2023-05-31

View Document

17/01/2417 January 2024 Previous accounting period shortened from 2024-05-31 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/04/2310 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Change of details for Mr Om Shanker Sharma as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Om Shanker Sharma on 2022-04-04

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/11/192 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIDHI SHARMA / 01/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / OM SHANKER SHARMA / 01/05/2018

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR OM SHANKER SHARMA / 01/05/2018

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MRS VIDHI SHARMA / 01/05/2018

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MRS VIDHI SHARMA / 12/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIDHI SHARMA / 12/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / OM SHANKER SHARMA / 12/07/2017

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR OM SHANKER SHARMA / 12/07/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / OM SHANKER SHARMA / 01/01/2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIDHI SHARMA / 01/01/2015

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / OM SHANKER SHARMA / 09/10/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIDHI SHARMA / 09/10/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 COMPANY NAME CHANGED MINDTREE SOFTWARE CONSULTING LTD CERTIFICATE ISSUED ON 01/04/14

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MRS VIDHI SHARMA

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / OM SHANKER SHARMA / 20/02/2014

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / OM SHANKER SHARMA / 11/02/2014

View Document

14/01/1414 January 2014 03/10/13 STATEMENT OF CAPITAL GBP 2

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / OM SHANKER SHARMA / 14/10/2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

11/05/1111 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • K7 BUILD GROUP LTD


  • 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