Advanced company searchLink opens in new window

DYALOG LIMITED

Company number 05322189

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Feb 2025 SH06 Cancellation of shares. Statement of capital on 10 December 2024
  • GBP 66,856
  • ANNOTATION Clarification this is a second filed SH06 that was registered on 17/01/25
22 Jan 2025 CS01 Confirmation statement made on 30 December 2024 with updates
22 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 December 2024
  • GBP 67,800
20 Jan 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re - buyback of shares 10/12/2024
20 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2025 SH06 Cancellation of shares. Statement of capital on 10 December 2024
  • GBP 66,856
  • ANNOTATION Clarification a second filed SH06 was registered on 05/02/25
17 Jan 2025 SH06 Cancellation of shares. Statement of capital on 10 December 2024
  • GBP 66,721
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 10 December 2024
  • GBP 67,800
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2025
09 Jan 2025 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2024 AP03 Appointment of Kirstine Helvig Schou Kromberg as a secretary on 7 March 2024
24 Oct 2024 TM02 Termination of appointment of Anne Birgitte Christensen as a secretary on 7 March 2024
24 Oct 2024 AP01 Appointment of Anne Birgitte Christensen as a director on 7 March 2024
21 Jun 2024 AA Accounts for a small company made up to 31 December 2023
31 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2024 MA Memorandum and Articles of Association
17 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
10 Jul 2023 AA Accounts for a small company made up to 31 December 2022
03 Feb 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
18 Oct 2022 AD01 Registered office address changed from 4 High Street Alton Hampshire GU34 1BU to Np-105, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY on 18 October 2022
23 Jun 2022 AA Accounts for a small company made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 30 December 2021 with updates
21 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares