SOFTWARE DIALOG DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/09/2420 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
27/04/2327 April 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/04/2227 April 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/09/209 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/08/1921 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
30/05/1830 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GIANNOTTA |
02/06/172 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/06/1629 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/01/1618 January 2016 | 18/01/16 STATEMENT OF CAPITAL GBP 600.000 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/12/1523 December 2015 | SOLVENCY STATEMENT DATED 09/12/15 |
23/12/1523 December 2015 | REDUCE ISSUED CAPITAL 09/12/2015 |
23/12/1523 December 2015 | STATEMENT BY DIRECTORS |
06/07/156 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
06/07/156 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON GIANNOTTA / 19/06/2015 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/03/1513 March 2015 | APPOINTMENT TERMINATED, DIRECTOR GRIFFIN CORPORATE FINANCE LIMITED |
13/03/1513 March 2015 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH TONBRIDGE KENT TN11 9BH |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/06/1430 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/06/1328 June 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/07/124 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/07/115 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/08/1016 August 2010 | 31/12/09 TOTAL EXEMPTION FULL |
12/07/1012 July 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRIFFIN CORPORATE FINANCE LIMITED / 25/06/2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON GIANNOTTA / 25/06/2010 |
12/07/1012 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
16/03/1016 March 2010 | 31/03/09 STATEMENT OF CAPITAL GBP 310430.000 |
06/08/096 August 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
22/07/0922 July 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
20/04/0920 April 2009 | DIRECTOR APPOINTED GRIFFIN CORPORATE FINANCE LIMITED |
20/04/0920 April 2009 | APPOINTMENT TERMINATED DIRECTOR FORMJET PLC |
13/04/0913 April 2009 | REGISTERED OFFICE CHANGED ON 13/04/2009 FROM INNOVATION HOUSE WINDSOR PLACE FARADAY ROAD CRAWLEY WEST SUSSEX RH10 9PX |
13/04/0913 April 2009 | APPOINTMENT TERMINATED SECRETARY ANTONY LEE |
13/04/0913 April 2009 | GBP NC 1000000/1200000 31/03/09 |
13/04/0913 April 2009 | SUBDIVISION 31/03/2009 |
13/04/0913 April 2009 | S-DIV |
25/06/0825 June 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
20/07/0720 July 2007 | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
16/01/0716 January 2007 | DIRECTOR RESIGNED |
14/07/0614 July 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | SECRETARY RESIGNED |
05/06/065 June 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
27/03/0627 March 2006 | £ NC 20000/1000000 01/1 |
27/03/0627 March 2006 | NC INC ALREADY ADJUSTED 01/12/05 |
15/03/0615 March 2006 | NEW SECRETARY APPOINTED |
09/03/069 March 2006 | DIRECTOR RESIGNED |
11/01/0611 January 2006 | REGISTERED OFFICE CHANGED ON 11/01/06 FROM: INNOVATION HOUSE WINDSOR PLACE FARRADAY ROAD CRAWLEY WEST SUSSEX RH10 9PX |
16/12/0516 December 2005 | REGISTERED OFFICE CHANGED ON 16/12/05 FROM: UNIT 5 SIGNET COURT SWANNS ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8LA |
30/11/0530 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
30/07/0530 July 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
10/03/0510 March 2005 | NEW DIRECTOR APPOINTED |
01/03/051 March 2005 | £ NC 1000/20000 30/12/04 |
01/03/051 March 2005 | NC INC ALREADY ADJUSTED 30/12/04 |
08/10/048 October 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
18/05/0418 May 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
15/05/0415 May 2004 | NEW DIRECTOR APPOINTED |
12/02/0412 February 2004 | NEW DIRECTOR APPOINTED |
23/01/0423 January 2004 | NEW DIRECTOR APPOINTED |
30/10/0330 October 2003 | DIRECTOR RESIGNED |
18/08/0318 August 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 |
16/07/0316 July 2003 | NEW DIRECTOR APPOINTED |
03/07/033 July 2003 | DIRECTOR RESIGNED |
03/07/033 July 2003 | REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
03/07/033 July 2003 | NEW SECRETARY APPOINTED |
03/07/033 July 2003 | SECRETARY RESIGNED |
25/06/0325 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOFTWARE DIALOG DIRECT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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