THE DIALS (HOVE) LIMITED

11 Queen Mary Avenue, Hove, BN3 6XG, England
StatusACTIVE
Company No.08876168
CategoryPrivate Limited Company
Incorporated04 Feb 2014
Age10 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

THE DIALS (HOVE) LIMITED is an active private limited company with number 08876168. It was incorporated 10 years, 3 months, 13 days ago, on 04 February 2014. The company address is 11 Queen Mary Avenue, Hove, BN3 6XG, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2023

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Katherine Sanders

Change date: 2018-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-11

Officer name: Miss Katherine Sanders

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Old address: 157 Dyke Road Hove BN3 1TJ England

Change date: 2019-03-11

New address: 11 Queen Mary Avenue Hove BN3 6XG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Address

Type: AD01

New address: 157 Dyke Road Hove BN3 1TJ

Old address: Suites 12-14 3rd Floor Vantage Point New England Road Brighton BN1 4GW England

Change date: 2019-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

Old address: Suite 12-14 New England Road Brighton BN1 4GW England

Change date: 2018-06-13

New address: Suites 12-14 3rd Floor Vantage Point New England Road Brighton BN1 4GW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

New address: Suite 12-14 New England Road Brighton BN1 4GW

Old address: 4th Floor International House Queens Road Brighton BN1 3XE England

Documents

View document PDF

Resolution

Date: 06 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Byrne

Termination date: 2018-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Byrne

Cessation date: 2018-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-19

Officer name: Miss Katherine Sanders

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rebecca Byrne

Change date: 2016-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

Old address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF

New address: 4th Floor International House Queens Road Brighton BN1 3XE

Change date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-02-28

Documents

View document PDF

Incorporation company

Date: 04 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWS METALS LTD

194 PONTEFRACT ROAD,BARNSLEY,S72 8AF

Number:11168950
Status:ACTIVE
Category:Private Limited Company

CHESHIRE PHILATELIC AUCTIONS LIMITED

UNIT B EGERTON COURT HAIG ROAD,KNUTSFORD,WA16 8DX

Number:01267297
Status:ACTIVE
Category:Private Limited Company

IN ECO HOUSE INVEST LTD

24-28 ST. LEONARDS ROAD,WINDSOR,SL4 3BB

Number:11162820
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTH COAST ELECTRICAL TESTING LTD

45 ARUNDEL ROAD,EASTLEIGH,SO50 4PQ

Number:09371301
Status:ACTIVE
Category:Private Limited Company

STEVENS BUSINESS ANALYSIS SOUTH WEST LIMITED

24 BILBURY LANE,GLASTONBURY,BA6 8LX

Number:10175814
Status:ACTIVE
Category:Private Limited Company

THE CAN-D FOOD CO. LTD

100 13/8 DEREHAM PLACE,LONDON,EC2A 3HJ

Number:11326846
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source