DIAL A TOW LTD

The Studio, Hatherlow House Hatherlow The Studio, Hatherlow House Hatherlow, Stockport, SK6 3DY, Cheshire, England
StatusACTIVE
Company No.10048392
CategoryPrivate Limited Company
Incorporated08 Mar 2016
Age8 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

DIAL A TOW LTD is an active private limited company with number 10048392. It was incorporated 8 years, 3 months, 22 days ago, on 08 March 2016. The company address is The Studio, Hatherlow House Hatherlow The Studio, Hatherlow House Hatherlow, Stockport, SK6 3DY, Cheshire, England.



Company Fillings

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-04

Old address: 36a Stockport Road Romiley Stockport Cheshire SK6 3AA United Kingdom

New address: The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-07

Officer name: Mr Timothy John Nolan

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2021

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-07

Psc name: Mr Timothy John Nolan

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Nolan

Appointment date: 2016-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2016-03-08

Documents

View document PDF

Incorporation company

Date: 08 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPROVED BUILDING SOLUTIONS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11710513
Status:ACTIVE
Category:Private Limited Company

DAYLIGHT AND SUNLIGHT (UK) LIMITED

133 STATION ROAD,SIDCUP,DA15 7AA

Number:06956811
Status:ACTIVE
Category:Private Limited Company

DEAL IT CONSULTING & SERVICES LIMITED

FLAT 114, QUAY STREET,BELFAST,BT3 9DB

Number:NI644456
Status:ACTIVE
Category:Private Limited Company

FMCLUB LTD

5 WHITE FARM,BARRY,CF62 9EU

Number:11759179
Status:ACTIVE
Category:Private Limited Company

SILVERSANDS MEDIACITY LTD

AVERY HOUSE 8 AVERY HILL ROAD,LONDON,SE9 2BD

Number:10217446
Status:ACTIVE
Category:Private Limited Company

STANHOPE ESTATES HOLDING LTD

106 GREAT PORTLAND STREET,LONDON,W1W 6PF

Number:08443256
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