Advanced company searchLink opens in new window

DIALOGUE EXCHANGE GLOBAL LIMITED

Company number 11052076

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 Aug 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 7.855006
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 7.976371
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 7.688339
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 April 2021
  • GBP 7.610557
01 Apr 2021 SH02 Sub-division of shares on 22 March 2021
01 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 22/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2021 MA Memorandum and Articles of Association
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 6.945
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
20 Jan 2021 MA Memorandum and Articles of Association
20 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jan 2021 AP01 Appointment of Mr Dominique Fraisse as a director on 10 January 2021
11 Jan 2021 AD01 Registered office address changed from 14a the Tile House Homefield Road London SW19 4QF England to The Tile House 14a Homefield Road London SW19 4QF on 11 January 2021
11 Jan 2021 AD01 Registered office address changed from 14a the Tile House 14a Homefield Road London SW19 4QF England to 14a the Tile House Homefield Road London SW19 4QF on 11 January 2021
12 Dec 2020 AD01 Registered office address changed from The Tile House Homefield Road London SW19 4QF United Kingdom to 14a the Tile House 14a Homefield Road London SW19 4QF on 12 December 2020
11 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 6.522
02 Jun 2020 SH01 Statement of capital following an allotment of shares on 21 May 2020
  • GBP 6.438
01 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • GBP 6.323
29 May 2020 RP04CS01 Second filing of Confirmation Statement dated 16/03/2020
03 Apr 2020 PSC01 Notification of Mary Elizabeth Heaney as a person with significant control on 20 November 2019
20 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 29/05/2020.
20 Feb 2020 AA Micro company accounts made up to 31 December 2019
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 4.19
15 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities