- Company Overview for LOCAL DIALOGUE LIMITED (03949607)
- Filing history for LOCAL DIALOGUE LIMITED (03949607)
- People for LOCAL DIALOGUE LIMITED (03949607)
- Charges for LOCAL DIALOGUE LIMITED (03949607)
- More for LOCAL DIALOGUE LIMITED (03949607)
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) |
---|---|---|---|
20 Jan 2020 | CH01 | Director's details changed for Mr Mark Thomas Baddeley Brown on 13 January 2020 | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
13 Feb 2019 | CS01 | 14/01/19 Statement of Capital gbp 737 | |
13 Feb 2019 | PSC04 | Change of details for Mr Mark Thomas Baddeley Brown as a person with significant control on 17 February 2018 | |
13 Feb 2019 | PSC04 | Change of details for Mr Mark Thomas Baddeley Brown as a person with significant control on 13 February 2018 | |
13 Feb 2019 | CH01 | Director's details changed for Mr Mark Thomas Baddeley Brown on 13 February 2018 | |
08 Jan 2019 | AD01 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 8 January 2019 | |
13 Apr 2018 | CC04 | Statement of company's objects | |
13 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 17 February 2018
|
|
13 Apr 2018 | SH06 |
Cancellation of shares. Statement of capital on 17 February 2018
|
|
13 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2018 | SH03 | Purchase of own shares. | |
11 Apr 2018 | PSC07 | Cessation of Jeremy Paul Fieldsend as a person with significant control on 17 February 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
09 Mar 2018 | AD01 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 10-14 Accommodation Road Golders Green London NW11 8ED on 9 March 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Jeremy Paul Fieldsend as a director on 31 July 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Michael Roger Denness as a director on 10 July 2017 | |
10 Aug 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 31 July 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
31 Jan 2017 | SH02 | Sub-division of shares on 19 November 2015 | |
25 Jan 2017 | SH02 | Sub-division of shares on 19 November 2016 | |
17 Jan 2017 | RP04AR01 | Second filing of the annual return made up to 14 January 2016 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |