This company is commonly known as Dial Global Limited. The company was founded 5 years ago and was given the registration number 11899632. The firm's registered office is in LEAMINGTON SPA. You can find them at Fulford House, Newbold Terrace, Leamington Spa, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DIAL GLOBAL LIMITED |
---|---|---|
Company Number | : | 11899632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA | Director | 01 July 2022 | Active |
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA | Director | 01 July 2022 | Active |
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA | Director | 22 March 2019 | Active |
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA | Director | 01 June 2022 | Active |
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA | Director | 22 March 2019 | Active |
Mrs Minaxi Mistry | ||
Notified on | : | 22 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA |
Nature of control | : |
|
Miss Leila Wai Ming Mckenzie | ||
Notified on | : | 22 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Officers | Change person director company with change date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Incorporation | Memorandum articles. | Download |
2023-01-27 | Resolution | Resolution. | Download |
2022-11-09 | Capital | Capital allotment shares. | Download |
2022-10-10 | Capital | Capital alter shares subdivision. | Download |
2022-08-31 | Capital | Capital allotment shares. | Download |
2022-07-22 | Officers | Change person director company with change date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Officers | Change person director company with change date. | Download |
2020-02-19 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.