DIALOG SEMICONDUCTOR HOLDINGS 1 LIMITED

Dukes Meadow Dukes Meadow, Bourne End, SL8 5FH, England
StatusACTIVE
Company No.10509335
CategoryPrivate Limited Company
Incorporated05 Dec 2016
Age7 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

DIALOG SEMICONDUCTOR HOLDINGS 1 LIMITED is an active private limited company with number 10509335. It was incorporated 7 years, 6 months, 14 days ago, on 05 December 2016. The company address is Dukes Meadow Dukes Meadow, Bourne End, SL8 5FH, England.



Company Fillings

Accounts with accounts type full

Date: 12 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2022

Action Date: 20 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-20

Psc name: Dialog Semiconductor Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

New address: Dukes Meadow Millboard Road Bourne End SL8 5FH

Old address: Rpc Tower Bridge House St Katharine's Way London E1W 1AA England

Change date: 2022-09-20

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Sep 2022

Category: Address

Type: AD04

New address: Rpc Tower Bridge House St Katharine's Way London E1W 1AA

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Julie Dianne Pope

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Feb 2022

Category: Address

Type: AD03

New address: 100 Longwater Avenue Reading RG2 6GP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Change sail address company with new address

Date: 16 Dec 2021

Category: Address

Type: AD02

New address: 100 Longwater Avenue Reading RG2 6GP

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Richard Black Anderson

Termination date: 2021-09-13

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2021

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dialog Semiconductor Plc

Change date: 2021-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wissam Georges Jabre

Termination date: 2021-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-08

Officer name: Julie Dianne Pope

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jalal Bagherli

Termination date: 2021-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2019

Action Date: 31 Oct 2019

Category: Capital

Type: SH01

Capital : 2,500.01 USD

Date: 2019-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Capital

Type: SH01

Date: 2019-05-31

Capital : 0.01 USD

Documents

View document PDF

Change person director company with change date

Date: 08 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr Wissam Georges Jabre

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 05 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-05

Psc name: Dialog Semiconductor Plc

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 05 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-05

Psc name: Dialog Semiconductor Plc

Documents

View document PDF

Incorporation company

Date: 05 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11833277
Status:ACTIVE
Category:Private Limited Company

CENTRELINE AIR CHARTER LIMITED

CENTRELINE,BRISTOL,BS48 3DP

Number:03909308
Status:ACTIVE
Category:Private Limited Company

CHI CHI LIMITED

62 WOODBERRY AVENUE,LONDON,N21 3LD

Number:11289570
Status:ACTIVE
Category:Private Limited Company

EMPOWERCORE LIMITED

46 THE GALLERY,SALFORD,M3 5JS

Number:09429652
Status:ACTIVE
Category:Private Limited Company

QHS CONTRACTING LIMITED

BARTTELOT COURT,HORSHAM,RH12 1DQ

Number:05382668
Status:ACTIVE
Category:Private Limited Company

ROSE HOMES FOR LIFE LIMITED

RIVERSIDE HOUSE,LAWFORD,CO11 1US

Number:09278733
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