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)
30 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jul 2015 SH03 Purchase of own shares.
19 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
06 May 2015 SH10 Particulars of variation of rights attached to shares
06 May 2015 SH08 Change of share class name or designation
06 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 133.83
10 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2014 SH01 Statement of capital following an allotment of shares on 14 November 2014
  • GBP 97.69
20 Nov 2014 MA Memorandum and Articles of Association
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 22 October 2014
  • GBP 85.00
06 Nov 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 52
16 Oct 2014 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Somerset House Strand London WC2R 1LA on 16 October 2014
16 Oct 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
22 Aug 2014 SH01 Statement of capital following an allotment of shares on 13 August 2014
  • GBP 52.00
17 Jun 2014 SH10 Particulars of variation of rights attached to shares
17 Jun 2014 SH08 Change of share class name or designation
17 Jun 2014 SH02 Consolidation of shares on 6 June 2014
17 Jun 2014 SH01 Statement of capital following an allotment of shares on 6 June 2014
  • GBP 33.15
17 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
04 Nov 2013 AP01 Appointment of Mr David Vincent Mutrie Frank as a director
04 Nov 2013 TM01 Termination of appointment of Christopher Mackie as a director
04 Nov 2013 TM01 Termination of appointment of Olswang Directors 1 Limited as a director
04 Nov 2013 TM01 Termination of appointment of Olswang Directors 2 Limited as a director
04 Nov 2013 TM02 Termination of appointment of Olswang Cosec Limited as a secretary