DIALOGUE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

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

View Accounts

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

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

View Accounts

27/04/2127 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MRS MAXINE THOMPSETT / 31/01/2020

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES THOMPSETT / 31/01/2020

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES THOMPSETT / 31/01/2020

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE THOMPSETT / 31/01/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

17/12/1917 December 2019 31/07/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE THOMPSETT / 30/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES THOMPSETT / 30/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MRS MAXINE THOMPSETT / 30/01/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES THOMPSETT / 30/01/2019

View Document

21/01/1921 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

23/01/1823 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/02/172 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MAXINE THOMPSETT / 25/01/2017

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES THOMPSETT / 25/01/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE THOMPSETT / 25/01/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES THOMPSETT / 25/01/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE THOMPSETT / 25/01/2017

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

11/02/1611 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 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

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/02/154 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

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

View Accounts

03/02/143 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 3 GWYNDY ROAD UNDY CALDICOT MONMOUTHSHIRE NP26 3QE

View Document

04/02/134 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 01/02/12 STATEMENT OF CAPITAL GBP 100

View Document

22/10/1222 October 2012 PREVEXT FROM 31/01/2012 TO 31/07/2012

View Document

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

View Accounts

30/01/1230 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

02/02/102 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES THOMPSETT / 01/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE THOMPSETT / 01/01/2010

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 3 GWYNDY ROAD UNDY CALDICOT SOUTH WALES NP26 3QE

View Document

17/04/0817 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

26/02/0826 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 30/01/06; NO CHANGE OF MEMBERS

View Document

29/07/0529 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

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