DOSEVA CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Total exemption full accounts made up to 2024-07-29 |
| 07/10/257 October 2025 New | Compulsory strike-off action has been discontinued |
| 07/10/257 October 2025 New | Compulsory strike-off action has been discontinued |
| 06/10/256 October 2025 New | Confirmation statement made on 2025-06-29 with no updates |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 10/03/2510 March 2025 | Change of details for Miss Raghbinder Kaur as a person with significant control on 2025-03-07 |
| 07/03/257 March 2025 | Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-03-07 |
| 09/08/249 August 2024 | Confirmation statement made on 2024-06-29 with no updates |
| 29/07/2429 July 2024 | Annual accounts for year ending 29 Jul 2024 |
| 18/06/2418 June 2024 | Micro company accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 05/07/235 July 2023 | Micro company accounts made up to 2022-07-31 |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
| 30/04/2330 April 2023 | Previous accounting period shortened from 2022-07-30 to 2022-07-29 |
| 19/04/2319 April 2023 | Director's details changed for Miss Raghbinder Kaur Dosanjh on 2023-04-19 |
| 19/04/2319 April 2023 | Change of details for Miss Raghbinder Kaur Dosanjh as a person with significant control on 2023-04-19 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/04/2229 April 2022 | Previous accounting period shortened from 2021-07-31 to 2021-07-30 |
| 25/09/2125 September 2021 | Compulsory strike-off action has been discontinued |
| 25/09/2125 September 2021 | Compulsory strike-off action has been discontinued |
| 24/09/2124 September 2021 | Confirmation statement made on 2021-06-29 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
| 04/05/204 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
| 03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 216B COVENTRY ROAD EXHALL COVENTRY CV7 9BH ENGLAND |
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 19/04/1819 April 2018 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU ENGLAND |
| 07/02/187 February 2018 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 216B COVENTRY ROAD EXHALL COVENTRY CV7 9BH |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
| 01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 01/07/151 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAGHBINDER KAUR DOSANJH / 01/07/2014 |
| 01/07/141 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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