DIALOGUE INTERNAL COMMUNICATION AND ENGAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/08/2414 August 2024 | Total exemption full accounts made up to 2023-12-31 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-16 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2022-12-31 |
06/04/236 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-06 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/07/2021 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/08/1919 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/07/1816 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/08/1730 August 2017 | REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 2ND FLOOR, DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS ENGLAND |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
19/04/1719 April 2017 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 1 2ND FLOOR, DEVONSHIRE HOUSE DEVONSHIRE STREET LONDON W1W 5DS ENGLAND |
19/04/1719 April 2017 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM SOVEREIGN HOUSE 155 HIGH STREET ALDERSHOT HAMPSHIRE GU11 1TT |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/11/1615 November 2016 | DIRECTOR APPOINTED MS ANDREA CHERYL LEVY |
30/06/1630 June 2016 | COMPANY NAME CHANGED IBIS COMMUNICATION LIMITED CERTIFICATE ISSUED ON 30/06/16 |
27/06/1627 June 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/03/1630 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/02/1519 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/02/1417 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/02/1319 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/02/1220 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
09/05/119 May 2011 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 155 HIGH STREET ALDERSHOT GU11 1TT |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/02/1117 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
04/02/114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR MARGARET ROBERTS / 04/02/2011 |
04/02/114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAROLD ROBERTS / 04/02/2011 |
04/02/114 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / GAYNOR MARGARET ROBERTS / 04/02/2011 |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/02/1025 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAROLD ROBERTS / 16/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR MARGARET ROBERTS / 16/02/2010 |
18/03/0918 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/02/0820 February 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/02/0723 February 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/02/0623 February 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | COMPANY NAME CHANGED THE NEXUS INTERNAL ENGAGEMENT AG ENCY LIMITED CERTIFICATE ISSUED ON 01/02/06 |
10/03/0510 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/02/0521 February 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04 |
16/02/0416 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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