- Company Overview for DIALOGUE GROUP LIMITED (06766972)
- Filing history for DIALOGUE GROUP LIMITED (06766972)
- People for DIALOGUE GROUP LIMITED (06766972)
- More for DIALOGUE GROUP LIMITED (06766972)
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
|
|
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
|
|
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 |