DIALECT TELECOM - History of Changes


DateDescription
2024-05-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-08-21 delete phone 01908 970970
2021-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-04 delete address Whitworth Chambers, George Row, Northampton, NN1 1DF
2021-07-04 insert address Office 33 Burlington House, 369 Wellingborough Road Northampton, NN1 4EU
2021-07-04 update primary_contact Whitworth Chambers, George Row, Northampton, NN1 1DF => Office 33 Burlington House, 369 Wellingborough Road Northampton, NN1 4EU
2021-07-02 update statutory_documents CESSATION OF HELEN RYAN AS A PSC
2021-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN RYAN
2021-06-07 delete address WHITWORTH CHAMBERS GEORGE ROW NORTHAMPTON NN1 1DF
2021-06-07 insert address 272A MAIN ROAD DUSTON NORTHAMPTON ENGLAND NN5 6PP
2021-06-07 update registered_address
2021-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2021 FROM WHITWORTH CHAMBERS GEORGE ROW NORTHAMPTON NN1 1DF
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-28 delete about_pages_linkeddomain the-marketing-team.co.uk
2020-06-28 insert address Whitworth Chambers, George Row, Northampton, NN1 1DF
2020-06-28 insert alias Dialect Telecom Ltd.
2020-06-28 insert phone 01908 970970
2020-06-28 update primary_contact null => Whitworth Chambers, George Row, Northampton, NN1 1DF
2019-10-07 update account_category TOTAL EXEMPTION FULL => null
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES
2019-02-07 update account_category null => TOTAL EXEMPTION FULL
2019-01-15 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES
2018-02-24 delete partner_pages_linkeddomain dialectdirect.com
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-01 update person_description Debbie Tear => Debbie Tear
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-23 delete contact_pages_linkeddomain wordpress.org
2016-09-23 delete index_pages_linkeddomain wordpress.org
2016-09-23 insert contact_pages_linkeddomain twitter.com
2016-09-14 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-25 delete contact_pages_linkeddomain bytesforall.com
2016-08-25 delete fax 01604 627556
2016-08-25 delete index_pages_linkeddomain bytesforall.com
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-09-07 update returns_last_madeup_date 2014-08-09 => 2015-08-09
2015-09-07 update returns_next_due_date 2015-09-06 => 2016-09-06
2015-08-17 update statutory_documents 09/08/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address WHITWORTH CHAMBERS GEORGE ROW NORTHAMPTON ENGLAND NN1 1DF
2014-09-07 insert address WHITWORTH CHAMBERS GEORGE ROW NORTHAMPTON NN1 1DF
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-09 => 2014-08-09
2014-09-07 update returns_next_due_date 2014-09-06 => 2015-09-06
2014-08-11 update statutory_documents 09/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-16 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-09 => 2013-08-09
2013-09-06 update returns_next_due_date 2013-09-06 => 2014-09-06
2013-08-12 update statutory_documents 09/08/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-31 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 delete address ENCON HOUSE OWL CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE UNITED KINGDOM NN3 6HZ
2013-06-23 insert address WHITWORTH CHAMBERS GEORGE ROW NORTHAMPTON ENGLAND NN1 1DF
2013-06-23 update registered_address
2013-06-22 update returns_last_madeup_date 2011-12-06 => 2012-08-09
2013-06-22 update returns_next_due_date 2013-01-03 => 2013-09-06
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2012 FROM ENCON HOUSE OWL CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN3 6HZ UNITED KINGDOM
2012-09-17 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN SMITH / 06/09/2012
2012-08-09 update statutory_documents 09/08/12 FULL LIST
2012-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE TEAR / 09/08/2012
2012-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN SMITH / 09/08/2012
2012-08-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBBIE TEAR / 09/08/2012
2012-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTNEY
2012-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTNEY
2011-12-19 update statutory_documents 06/12/11 FULL LIST
2011-10-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-10 update statutory_documents 06/12/10 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2010 FROM UNIFIED HOUSE 3 CHARTER GATE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6QF
2009-12-14 update statutory_documents 06/12/09 FULL LIST
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE TEAR / 06/12/2009
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN SMITH / 06/12/2009
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SCOTNEY / 06/12/2009
2009-09-28 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-18 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2008 FROM TITHE BARN, BLISWORTH HILL FARM STOKE ROAD BLISWORTH NORTHAMPTONSHIRE NN7 3DB
2008-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2008 FROM UNIFIED HOUSE 3 CHARTER GATE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6QF UNITED KINGDOM
2008-12-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-12-18 update statutory_documents RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-08-12 update statutory_documents DIRECTOR APPOINTED PAUL DAVID SCOTNEY
2008-02-25 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH TEAR / 20/02/2008
2008-02-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION