DOVETAIL COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
| 01/02/241 February 2024 | Change of details for Kevin Bridgeman as a person with significant control on 2024-02-01 |
| 19/12/2319 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 |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
| 16/12/2216 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 |
| 26/03/2226 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
| 04/01/224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
| 13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRIDGEMAN / 01/01/2018 |
| 27/03/1927 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN BRIDGEMAN / 01/01/2018 |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
| 18/02/1918 February 2019 | REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 4 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF CF15 9SS UNITED KINGDOM |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
| 03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 03/04/173 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE BRIDGEMAN / 25/03/2017 |
| 04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/04/168 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 06/04/166 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN BRIDGEMAN / 06/04/2016 |
| 06/04/166 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRIDGEMAN / 06/04/2016 |
| 01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/11/1520 November 2015 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 18 ST. DENIS ROAD CARDIFF SOUTH GLAMORGAN CF14 4NA |
| 16/04/1516 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE BRIDGEMAN / 25/03/2015 |
| 05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/04/142 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/04/138 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
| 06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/04/122 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
| 20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/04/1128 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
| 09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/04/107 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRIDGEMAN / 02/10/2009 |
| 07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE BRIDGEMAN / 02/10/2009 |
| 17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/04/0916 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
| 08/04/088 April 2008 | DIRECTOR AND SECRETARY APPOINTED KEVIN BRIDGEMAN |
| 08/04/088 April 2008 | APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED |
| 08/04/088 April 2008 | APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED |
| 08/04/088 April 2008 | DIRECTOR APPOINTED CLAIRE LOUISE BRIDGEMAN |
| 26/03/0826 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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