DOVETAIL AND SLATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewChange of details for Talentia Group Ltd as a person with significant control on 2025-07-01

View Document

06/06/256 June 2025

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/06/256 June 2025

View Document

06/06/256 June 2025

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

10/07/2410 July 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

10/07/2410 July 2024

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

15/04/2415 April 2024 Registration of charge 113510600003, created on 2024-04-15

View Document

09/04/249 April 2024 Satisfaction of charge 113510600002 in full

View Document

04/09/234 September 2023 Amended total exemption full accounts made up to 2022-05-31

View Document

22/05/2322 May 2023 Director's details changed for Mr Guy Alexander Walker on 2023-03-01

View Document

22/05/2322 May 2023 Director's details changed for Mr Elliott Anthony Mark Redmond on 2022-08-10

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/01/2313 January 2023 Registration of charge 113510600002, created on 2023-01-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

11/06/2111 June 2021 31/05/21 TOTAL EXEMPTION FULL

View Document

10/06/2110 June 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES

View Document

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

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM FIRST FLOOR, BRAEBOURNE HOUSE WOODLANDS BRADLEY STOKE BRISTOL BS32 4JT ENGLAND

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

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

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

03/05/193 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113510600001

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR ELLIOTT ANTHONY MARK REDMOND

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM TRAFALGAR HOUSE 5 FITZALAN PLACE CARDIFF CARDIFF CF24 0ED UNITED KINGDOM

View Document

16/01/1916 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113510600001

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 2 ROWLAND AVENUE BRISTOL AVON BS16 1BN UNITED KINGDOM

View Document

09/05/189 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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