DNG DOVE NAISH LLP

Company Documents

DateDescription
18/06/2518 June 2025 Appointment of a voluntary liquidator

View Document

17/06/2517 June 2025 Registered office address changed from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ United Kingdom to Unit 8, the Aquarium Building King Street Reading Berkshire RG1 2AN on 2025-06-17

View Document

04/04/254 April 2025 Satisfaction of charge OC4257370002 in full

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

18/12/2318 December 2023 Registration of charge OC4257370002, created on 2023-12-15

View Document

23/11/2323 November 2023 Satisfaction of charge OC4257370001 in full

View Document

21/11/2321 November 2023 Notification of Project Numbers Bidco Limited as a person with significant control on 2023-10-31

View Document

21/11/2321 November 2023 Termination of appointment of Ian Charles Robson as a member on 2023-10-31

View Document

21/11/2321 November 2023 Termination of appointment of Robyn Jane Liddell as a member on 2023-10-31

View Document

21/11/2321 November 2023 Termination of appointment of Andrew Martin Clifford as a member on 2023-10-31

View Document

21/11/2321 November 2023 Cessation of Ian Charles Robson as a person with significant control on 2023-10-31

View Document

21/11/2321 November 2023 Appointment of Shaw Gibbs Limited as a member on 2023-10-31

View Document

21/11/2321 November 2023 Appointment of Project Numbers Bidco Limited as a member on 2023-10-31

View Document

21/11/2321 November 2023 Cessation of Robyn Jane Liddell as a person with significant control on 2023-10-31

View Document

21/11/2321 November 2023 Cessation of Andrew Martin Clifford as a person with significant control on 2023-10-31

View Document

21/11/2321 November 2023 Notification of Shaw Gibbs Limited as a person with significant control on 2023-10-31

View Document

17/11/2317 November 2023 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

15/11/2315 November 2023 Change of details for Mr Ian Charles Robson as a person with significant control on 2023-11-01

View Document

15/11/2315 November 2023 Change of details for Mr Andrew Martin Clifford as a person with significant control on 2023-11-01

View Document

15/11/2315 November 2023 Change of details for Mrs Robyn Jane Liddell as a person with significant control on 2023-11-01

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

22/11/2222 November 2022 Member's details changed for Miss Robyn Jane Favill on 2022-11-22

View Document

22/11/2222 November 2022 Change of details for Mrs Robyn Jane Favill as a person with significant control on 2022-11-22

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/01/214 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBYN JANE FAVILL

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARTIN CLIFFORD

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CHARLES ROBSON

View Document

20/10/2020 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/10/2020

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, LLP MEMBER IAN LOWRY

View Document

14/10/2014 October 2020 PREVEXT FROM 31/01/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC4257370001

View Document

23/01/1923 January 2019 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company