- Company Overview for DIALOGIC (UK) LIMITED (02017909)
- Filing history for DIALOGIC (UK) LIMITED (02017909)
- People for DIALOGIC (UK) LIMITED (02017909)
- Charges for DIALOGIC (UK) LIMITED (02017909)
- Insolvency for DIALOGIC (UK) LIMITED (02017909)
- More for DIALOGIC (UK) LIMITED (02017909)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2019 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
11 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
10 Dec 2018 | AD01 | Registered office address changed from 85/93 King Street Maidenhead Berkshire SL6 1DU to St Cloud Gate St Cloud Way Cookham Road Maidenhead Berkshire SL6 8XD on 10 December 2018 | |
26 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
04 Jan 2018 | PSC08 | Notification of a person with significant control statement | |
04 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 January 2018 | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
20 May 2017 | AP01 | Appointment of John Fusto as a director on 11 May 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Mar 2016 | TM01 | Termination of appointment of James Besley as a director on 31 March 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
26 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Jun 2014 | MISC | Section 519 | |
17 Jun 2014 | AUD | Auditor's resignation | |
09 Apr 2014 | AA | Full accounts made up to 31 December 2012 | |
23 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
10 Sep 2013 | AD01 | Registered office address changed from Siena Court Broadway Maidenhead Berkshire SL6 1NJ United Kingdom on 10 September 2013 | |
02 Aug 2013 | TM01 | Termination of appointment of Gregory Golkov as a director | |
07 Jun 2013 | AD01 | Registered office address changed from Third Floor Kings Chase 107-123 King Street Maidenhead Berkshire SL6 1DP on 7 June 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |