- Company Overview for DIALOGUE EXCHANGE GLOBAL LIMITED (11052076)
- Filing history for DIALOGUE EXCHANGE GLOBAL LIMITED (11052076)
- People for DIALOGUE EXCHANGE GLOBAL LIMITED (11052076)
- More for DIALOGUE EXCHANGE GLOBAL LIMITED (11052076)
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
|
|
09 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 4 May 2021
|
|
09 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 6 April 2021
|
|
09 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 5 April 2021
|
|
01 Apr 2021 | SH02 | Sub-division of shares on 22 March 2021 | |
01 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
02 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 21 May 2020
|
|
01 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 15 May 2020
|
|
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
|
|
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
|
|
15 Dec 2019 | RESOLUTIONS |
Resolutions
|