DOVE TALE JOINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

31/01/2531 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

05/08/245 August 2024 Previous accounting period extended from 2023-11-26 to 2024-04-30

View Document

05/08/245 August 2024 Registered office address changed from 18 Ascot Towers Windsor Road Ascot Berkshire SL5 7LG England to 538 Nexus Connect Front Street Esh Durham DH7 9QR on 2024-08-05

View Document

05/08/245 August 2024 Director's details changed for Ms Samantha Koshare-Edouardes on 2024-07-22

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

26/08/2326 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

25/08/2325 August 2023 Previous accounting period shortened from 2022-11-27 to 2022-11-26

View Document

31/03/2331 March 2023 Change of details for Ms Samantha Koshare Edouardes as a person with significant control on 2023-03-28

View Document

29/03/2329 March 2023 Director's details changed for Ms Samantha Koshare-Edouardes on 2023-03-28

View Document

28/03/2328 March 2023 Change of details for Ms Samantha Koshare Edouardes as a person with significant control on 2023-03-28

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

01/12/211 December 2021 Termination of appointment of Alan Michael Carr as a director on 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

01/11/211 November 2021 Director's details changed for Ms Samantha Koshare-Edouardes on 2021-11-01

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL CARR / 13/11/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 APPOINTMENT TERMINATED, SECRETARY SAMANTHA KOSHARE-EDOUARDES

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA KOSHARE EDOUARDES / 06/08/2018

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM SUITE 90, 24 - 28 ST. LEONARDS ROAD WINDSOR BERKSHIRE SL4 3BB ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MS SAMANTHA KOSHARE EDOUARDES

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

24/04/1824 April 2018 PREVEXT FROM 31/07/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

21/04/1721 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM SUITE 90 SUITE 90 24 - 28 ST LEONARDS ROAD WINDSOR BERKSHIRE SL4 3BB ENGLAND

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 66 OAKS ROAD STAINES-UPON-THAMES TW19 7LG ENGLAND

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD ENGLAND

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIS

View Document

23/07/1523 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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