JONATHAN DOVE CONSULTING LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

14/01/2414 January 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

19/02/2319 February 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/01/2223 January 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

20/01/2120 January 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

04/02/204 February 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

16/05/1816 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN YOSEF DOVE

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/07/1615 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 240-242 HENDON WAY LONDON NW4 3NL ENGLAND

View Document

03/07/143 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE DOVE

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RABBI JONATHAN YOSEF DOVE / 24/01/2014

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DOVE / 24/01/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/07/1314 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM SUITE 3 41 WIMPOLE STREET LONDON W1M 7AF

View Document

03/07/123 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE DOVE / 02/07/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DOVE / 02/07/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RABBI JONATHAN YOSEF DOVE / 02/07/2012

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/07/1118 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/07/1019 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DOVE / 16/06/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/12/015 December 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: 923 FINCHLEY ROAD LONDON NW11 7PE

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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