DOVETAIL AND SLATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Change of details for Talentia Group Ltd as a person with significant control on 2025-07-01 |
06/06/256 June 2025 | |
06/06/256 June 2025 | Total exemption full accounts made up to 2024-05-31 |
06/06/256 June 2025 | |
06/06/256 June 2025 | |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
10/07/2410 July 2024 | Audit exemption subsidiary accounts made up to 2023-05-31 |
10/07/2410 July 2024 | |
10/06/2410 June 2024 | |
10/06/2410 June 2024 | |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-08 with updates |
15/04/2415 April 2024 | Registration of charge 113510600003, created on 2024-04-15 |
09/04/249 April 2024 | Satisfaction of charge 113510600002 in full |
04/09/234 September 2023 | Amended total exemption full accounts made up to 2022-05-31 |
22/05/2322 May 2023 | Director's details changed for Mr Guy Alexander Walker on 2023-03-01 |
22/05/2322 May 2023 | Director's details changed for Mr Elliott Anthony Mark Redmond on 2022-08-10 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
13/01/2313 January 2023 | Registration of charge 113510600002, created on 2023-01-13 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-08 with updates |
11/06/2111 June 2021 | 31/05/21 TOTAL EXEMPTION FULL |
10/06/2110 June 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/05/2121 May 2021 | CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES |
10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 15 WESTERN PARADE C/O CONNECT ACCOUNTING, REAR OF RAYDEAN HOUSE GREAT NORTH ROAD BARNET HERTS EN5 1AH ENGLAND |
10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM FIRST FLOOR, BRAEBOURNE HOUSE WOODLANDS BRADLEY STOKE BRISTOL BS32 4JT ENGLAND |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 48 SOUTH EQUINOX GREAT PARK ROAD BRADLEY STOKE BRISTOL BS32 4QL ENGLAND |
17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
03/05/193 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113510600001 |
05/03/195 March 2019 | DIRECTOR APPOINTED MR ELLIOTT ANTHONY MARK REDMOND |
27/02/1927 February 2019 | REGISTERED OFFICE CHANGED ON 27/02/2019 FROM TRAFALGAR HOUSE 5 FITZALAN PLACE CARDIFF CARDIFF CF24 0ED UNITED KINGDOM |
16/01/1916 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113510600001 |
12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 2 ROWLAND AVENUE BRISTOL AVON BS16 1BN UNITED KINGDOM |
09/05/189 May 2018 | 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