Advanced company searchLink opens in new window

DIALIGHT PLC

Company number 02486024

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 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
28 Feb 2024 AD01 Registered office address changed from Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 28 February 2024
16 Feb 2024 TM01 Termination of appointment of Fariyal Khanbabi as a director on 15 February 2024
14 Feb 2024 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
13 Feb 2024 AP01 Appointment of Xiaofeng Zhang as a director on 1 February 2024
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 30 October 2023
  • GBP 752,751.8649
17 Sep 2023 TM01 Termination of appointment of Clive Adrian Roynon Jennings as a director on 17 September 2023
05 Jul 2023 AP01 Appointment of Ms Lynn Brubaker as a director on 1 July 2023
04 Jul 2023 TM01 Termination of appointment of Gaelle Hotellier as a director on 30 June 2023
04 Jul 2023 TM01 Termination of appointment of Gotthard Haug as a director on 30 June 2023
08 Jun 2023 AP01 Appointment of Mr Stephen Blair as a director on 7 June 2023
30 May 2023 AA Group of companies' accounts made up to 31 December 2022
27 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 16/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2023 AP01 Appointment of Mr Neil Anthony Johnson as a director on 17 May 2023
17 May 2023 TM01 Termination of appointment of David Jeremy Thomas as a director on 16 May 2023
12 May 2023 AUD Auditor's resignation
04 May 2023 AUD Auditor's resignation
13 Apr 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 627,345.5076
30 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
30 Mar 2023 TM01 Termination of appointment of David Wayland Blood as a director on 30 March 2023
04 Jan 2023 TM01 Termination of appointment of Karen Jacqueline Oliver as a director on 31 December 2022
02 Dec 2022 AD02 Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 8DA to Equiniti Highdown House Yeoman Way Worthing BN99 3HH
02 Nov 2022 AP01 Appointment of Mr Nigel Peter Lingwood as a director on 1 November 2022
29 Jul 2022 MR01 Registration of charge 024860240004, created on 21 July 2022
25 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ To authorise the company to purchase its own shares 19/05/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities