DOVE TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Satisfaction of charge 065423020001 in full |
04/06/254 June 2025 | Registration of charge 065423020002, created on 2025-06-02 |
07/04/257 April 2025 | Appointment of Mr Gareth Frank Williams as a director on 2025-04-07 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-25 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/12/2413 December 2024 | Appointment of Mrs Charlotte Jane Ward as a director on 2024-12-13 |
13/12/2413 December 2024 | Appointment of Mr Daniel John Bellerby as a director on 2024-12-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/06/206 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 065423020001 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/07/1930 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/10/172 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 4 MEAKIN CLOSE STONE STAFFORDSHIRE ST15 8YA |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/04/1626 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/03/1230 March 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FLELLO / 28/02/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BELLERBY / 28/02/2010 |
18/05/1018 May 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK FLECCO / 17/03/2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | DIRECTOR APPOINTED MARK FLECCO |
24/03/0924 March 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN COOPER |
15/04/0815 April 2008 | DIRECTOR APPOINTED JOHN COOPER |
15/04/0815 April 2008 | DIRECTOR AND SECRETARY APPOINTED JOHN BELLERBY |
26/03/0826 March 2008 | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED |
26/03/0826 March 2008 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
25/03/0825 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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