DIGITAL DIALOG LTD

Company Documents

DateDescription
08/04/228 April 2022 Final Gazette dissolved following liquidation

View Document

08/04/228 April 2022 Final Gazette dissolved following liquidation

View Document

08/01/228 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR MANISH KASTIA / 01/12/2018

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MANISH KASTIA / 01/12/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 47 47 CUMBERLAND MILLS SQUARE SAUNDERS NESS ROAD LONDON E14 3BJ ENGLAND

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR MANISH KASTIA / 20/09/2018

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR DIPALI KASTIA

View Document

03/10/183 October 2018 CESSATION OF DIPALI KASTIA AS A PSC

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MANISH KASTIA / 20/09/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM FLAT 1 WINDSOR COURT KING & QUEEN WHARF ROTHERHITHE STREET LONDON SE16 5SJ

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

28/03/1128 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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