Advanced company searchLink opens in new window

DIALOGUE GROUP LIMITED

Company number 06766972

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)
09 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
27 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 December 2018
27 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
19 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
19 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
06 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
28 Nov 2019 TM01 Termination of appointment of Johan Christer Hedberg as a director on 24 June 2019
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
15 Aug 2019 TM01 Termination of appointment of Robert Gerstmann as a director on 30 July 2019
15 Aug 2019 TM01 Termination of appointment of Odd Bolin as a director on 30 July 2019
09 Jul 2019 AP01 Appointment of Carl Oscar Werner as a director on 24 June 2019
09 Jul 2019 AP01 Appointment of Roshan Brice Saldanha as a director on 24 June 2019
14 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
  • ANNOTATION Clarification
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 12/04/2021.
28 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 05/12/2017
17 Sep 2018 AA Full accounts made up to 31 December 2017
09 Aug 2018 PSC08 Notification of a person with significant control statement
07 Aug 2018 PSC07 Cessation of Hugh Mark Spear as a person with significant control on 10 May 2017
06 Aug 2018 PSC07 Cessation of Louise Madeleine Griffiths as a person with significant control on 10 May 2017
08 Feb 2018 AUD Auditor's resignation
02 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 28/09/2018.
22 Sep 2017 AD01 Registered office address changed from St James House 11th Floor Vicar Lane Sheffield S1 2EX England to Cap House 9-12 Long Lane London EC1A 9HA on 22 September 2017
24 Aug 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
25 May 2017 AP01 Appointment of Mr Johan Hedberg as a director on 10 May 2017
24 May 2017 AP01 Appointment of Mr Robert Gerstmann as a director on 10 May 2017
23 May 2017 AP01 Appointment of Mr Odd Bolin as a director on 10 May 2017