TURTLE DOVES HOLDINGS LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

30/10/2430 October 2024 Full accounts made up to 2024-01-28

View Document

07/06/247 June 2024 Registered office address changed from Unit 6-6a Lancaster Road Shrewsbury SY1 3LG United Kingdom to Units 2&2a Indian Queens Industrial Estate Indian Queens St. Columb TR9 6TF on 2024-06-07

View Document

16/04/2416 April 2024 Termination of appointment of Graham Redvers Holbrook as a director on 2024-04-09

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Memorandum and Articles of Association

View Document

08/04/248 April 2024 Resolutions

View Document

30/01/2430 January 2024 Appointment of Mr Tyrone Sarucan as a director on 2024-01-30

View Document

28/01/2428 January 2024 Annual accounts for year ending 28 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2023-12-02 with updates

View Document

10/11/2310 November 2023 Termination of appointment of Martin Hayball as a secretary on 2023-11-10

View Document

03/11/233 November 2023 Accounts for a small company made up to 2023-01-31

View Document

06/06/236 June 2023 Appointment of Ms Anastasia Fadeeva as a director on 2023-05-22

View Document

06/06/236 June 2023 Termination of appointment of Lee Eric Harlow as a director on 2023-05-22

View Document

18/01/2318 January 2023 Director's details changed for Mr James Williams on 2023-01-18

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

15/12/2215 December 2022 Current accounting period shortened from 2023-03-31 to 2023-01-31

View Document

17/10/2217 October 2022 Appointment of Mrs Kathryn Ann Whitworth as a director on 2022-10-14

View Document

17/10/2217 October 2022 Appointment of Mr Nicholas Richard Whitworth as a director on 2022-10-14

View Document

28/09/2228 September 2022 Memorandum and Articles of Association

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

22/09/2222 September 2022 Appointment of Mr Martin Hayball as a secretary on 2022-09-17

View Document

22/09/2222 September 2022 Appointment of Mr Helgi Thor Bergs as a director on 2022-09-17

View Document

21/09/2221 September 2022 Appointment of Mr Scott Grant Mackenzie as a director on 2022-09-17

View Document

21/09/2221 September 2022 Appointment of James Williams as a director on 2022-09-17

View Document

21/09/2221 September 2022 Appointment of Mr Lee Eric Harlow as a director on 2022-09-17

View Document

21/09/2221 September 2022 Notification of Agt Celtic Limited as a person with significant control on 2022-09-17

View Document

21/09/2221 September 2022 Cessation of Graham Redvers Holbrook as a person with significant control on 2022-09-17

View Document

21/09/2221 September 2022 Appointment of Mr Benjamin Lawrence Maxamilian Barnett as a director on 2022-09-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

28/01/2128 January 2021 16/12/20 STATEMENT OF CAPITAL GBP 100

View Document

28/01/2128 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/203 December 2020 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