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)
31 Aug 2016 SH06 Cancellation of shares. Statement of capital on 16 August 2016
  • GBP 240.38
31 Aug 2016 SH01 Statement of capital following an allotment of shares on 11 August 2016
  • GBP 241.39
31 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Aug 2016 SH03 Purchase of own shares.
10 Aug 2016 SH01 Statement of capital following an allotment of shares on 8 August 2016
  • GBP 200.81
04 Aug 2016 SH01 Statement of capital following an allotment of shares on 2 August 2016
  • GBP 198.92
20 Jul 2016 SH01 Statement of capital following an allotment of shares on 14 July 2016
  • GBP 195.58
05 Jul 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 March 2016
  • GBP 175.07
27 May 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 190.53
27 May 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 190.53
11 May 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 24/03/2016 and has an allotment date of 22/03/2015
30 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 173.83
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2016 and again on 05/07/2016
10 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 February 2016
  • GBP 173.83
19 Dec 2015 AP01 Appointment of Terence Alan James Back as a director on 8 December 2015
19 Dec 2015 AP01 Appointment of Mr Timothy Grainger Weller as a director on 8 December 2015
19 Dec 2015 AP01 Appointment of Mr James Nigel Pickard as a director on 8 December 2015
19 Dec 2015 AP01 Appointment of Mr Matthew John Frank as a director on 8 December 2015
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • GBP 164.32
20 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
08 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 116.02
30 Jul 2015 SH06 Cancellation of shares. Statement of capital on 17 June 2015
  • GBP 116.02
30 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approve agreement terms 17/06/2015
30 Jul 2015 MA Memorandum and Articles of Association