Advanced company searchLink opens in new window

DIAL SQUARE 86 LIMITED

Company number 08696119

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)
20 Sep 2018 AAMD Amended group of companies' accounts made up to 31 December 2017
14 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
09 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 341.36
08 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2017 AP01 Appointment of Mr Steven Alexander Anderson Carle as a director on 13 December 2017
19 Dec 2017 TM01 Termination of appointment of Joanna Elizabeth Smith as a director on 13 December 2017
24 Nov 2017 SH06 Cancellation of shares. Statement of capital on 9 November 2017
  • GBP 335.85
24 Nov 2017 SH03 Purchase of own shares.
09 Nov 2017 AP01 Appointment of Miss Joanna Elizabeth Smith as a director on 11 October 2017
31 Oct 2017 MA Memorandum and Articles of Association
31 Oct 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
26 Oct 2017 SH10 Particulars of variation of rights attached to shares
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 11 October 2017
  • GBP 336.98
11 Oct 2017 SH01 Statement of capital following an allotment of shares on 27 September 2017
  • GBP 300.26
02 Oct 2017 PSC07 Cessation of David Vincent Mutrie Frank as a person with significant control on 17 August 2017
02 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with updates
14 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
30 Aug 2017 SH01 Statement of capital following an allotment of shares on 17 August 2017
  • GBP 297.83
24 Jul 2017 SH01 Statement of capital following an allotment of shares on 11 July 2017
  • GBP 277.54
15 Jun 2017 SH01 Statement of capital following an allotment of shares on 8 June 2017
  • GBP 277.24
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 18 May 2017
  • GBP 272.99
15 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 May 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 245.68
27 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates