DOVETAIL EVENTS AND ADMINISTRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewDirector's details changed for Ms Rebecca Clare Cole on 2025-08-12

View Document

14/08/2514 August 2025 NewChange of details for Mrs Katherine Heather Smith as a person with significant control on 2025-08-12

View Document

14/08/2514 August 2025 NewDirector's details changed for Mrs Katherine Heather Smith on 2025-08-12

View Document

14/08/2514 August 2025 NewRegistered office address changed from 12 Caspian Close Whiteley Fareham Hampshire PO15 7BP England to C/O Smooth Accounting Ltd Building 1000 Lakeside, North Harbour Western Road Portsmouth Hampshire PO6 3EN on 2025-08-14

View Document

14/08/2514 August 2025 NewCertificate of change of name

View Document

14/08/2514 August 2025 NewChange of details for Ms Rebecca Clare Cole as a person with significant control on 2025-08-12

View Document

29/07/2529 July 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

17/04/2517 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-17 with updates

View Document

16/02/2216 February 2022 Change of details for Ms Rebecca Clare Cole as a person with significant control on 2022-02-04

View Document

16/02/2216 February 2022 Director's details changed for Ms Rebecca Clare Cole on 2022-02-04

View Document

06/08/216 August 2021 Change of details for Mrs Rebecca Claire Munro as a person with significant control on 2021-07-31

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/08/203 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

15/04/2015 April 2020 CESSATION OF REBECCA CLAIRE MUNRO AS A PSC

View Document

05/09/195 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA CLAIRE MUNRO / 19/06/2019

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA CLAIRE MUNRO / 19/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA CLARE MUNRO

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA CLAIRE MUNRO / 18/04/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA CLARE MUNRO / 18/04/2019

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA CLAIRE MUNRO / 18/04/2019

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA CLAIRE MUNRO / 01/04/2019

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA CLAIRE MUNRO / 01/04/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE HEATHER SMITH / 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE HEATHER SMITH / 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA CLARE MUNRO / 01/04/2019

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 25 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5TT ENGLAND

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 25 25 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5TT ENGLAND

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM SUITE 8E, FUNTLEY COURT FUNTLEY HILL FAREHAM HAMPSHIRE PO16 7UY ENGLAND

View Document

16/05/1816 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 120

View Document

16/05/1816 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 120

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

03/07/173 July 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS REBECCA CLARE MUNRO

View Document

20/05/1720 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA CLAIRE MUNRO / 19/05/2017

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 23 LITTLE FOX DRIVE PARK GATE SOUTHAMPTON HAMPSHIRE PO15 7BP UNITED KINGDOM

View Document

18/04/1718 April 2017 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