DOVE VIEW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Termination of appointment of Sonia Ghai as a director on 2025-03-19 |
25/03/2525 March 2025 | Termination of appointment of Sonia Ghai as a secretary on 2025-03-19 |
25/02/2525 February 2025 | Micro company accounts made up to 2024-03-31 |
14/01/2514 January 2025 | Confirmation statement made on 2024-12-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2023-12-30 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
28/12/2228 December 2022 | Cessation of Sonia Ghai as a person with significant control on 2022-12-28 |
28/12/2228 December 2022 | Notification of Tynefield Care Limited as a person with significant control on 2022-12-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2021-12-30 with no updates |
29/10/2129 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
23/12/1723 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/11/1717 November 2017 | DIRECTOR APPOINTED MR NAVAL KHOSLA |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/10/1624 October 2016 | PREVEXT FROM 28/02/2016 TO 31/03/2016 |
12/04/1612 April 2016 | APPOINTMENT TERMINATED, DIRECTOR RENU KHOSLA |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
11/12/1511 December 2015 | DIRECTOR APPOINTED MRS RENU KHOSLA |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
14/08/1514 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 053368860002 |
06/03/156 March 2015 | APPOINTMENT TERMINATED, DIRECTOR RENU KHOSLA |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
05/02/155 February 2015 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 21 EASTGATE BUSINESS CENTRE EASTERN AVENUE BURTON ON TRENT STAFFORDSHIRE DE13 0AT |
05/02/155 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
10/10/1410 October 2014 | DIRECTOR APPOINTED MRS SONIA GHAI |
10/10/1410 October 2014 | APPOINTMENT TERMINATED, SECRETARY DAVID OAKTON |
10/10/1410 October 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID OAKTON |
10/10/1410 October 2014 | SECRETARY APPOINTED MRS SONIA GHAI |
10/10/1410 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JULIE OAKTON |
10/10/1410 October 2014 | DIRECTOR APPOINTED MRS RENU KHOSLA |
16/06/1416 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/01/1427 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/02/1311 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
27/01/1227 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
27/01/1127 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
10/05/1010 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN OAKTON / 19/01/2010 |
01/02/101 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID NORMAN OAKTON / 19/01/2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE OAKTON / 19/01/2010 |
01/02/101 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
18/08/0918 August 2009 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 240 BRANSTON ROAD BURTON UPON TRENT STAFFORDSHIRE DE14 3BT |
16/05/0916 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
19/01/0919 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
21/01/0821 January 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
23/01/0723 January 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
16/03/0616 March 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06 |
26/01/0626 January 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
03/02/053 February 2005 | NEW DIRECTOR APPOINTED |
03/02/053 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/02/053 February 2005 | DIRECTOR RESIGNED |
03/02/053 February 2005 | SECRETARY RESIGNED |
19/01/0519 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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