Advanced company searchLink opens in new window

THE DIAL HOUSE PARTNERSHIP LIMITED

Company number 05430139

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)
02 Aug 2024 AA Micro company accounts made up to 31 March 2024
13 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
04 Sep 2023 AA Micro company accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
24 Oct 2022 AA Micro company accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
17 Sep 2020 AA Micro company accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 March 2019
24 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
11 Aug 2018 AA Micro company accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
05 Sep 2017 AA Micro company accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
02 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1,000
11 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
27 Apr 2015 AD02 Register inspection address has been changed to Flat 9 13 Tavistock Place London WC1H 9SH
25 Apr 2015 CH01 Director's details changed for Ms Katharine Owen on 14 April 2015
25 Apr 2015 CH01 Director's details changed for Mr Christopher Paul Catling on 14 April 2015
25 Apr 2015 CH03 Secretary's details changed for Ms Katharine Owen on 14 April 2015
14 Apr 2015 AD01 Registered office address changed from 19 the Avenue Cirencester Gloucestershire GL7 1EJ to Gosditch House 5 Gosditch Street Cirencester Gloucestershire GL7 2AG on 14 April 2015