DOVETAIL STRATEGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-26 with updates |
02/10/242 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
20/12/2320 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
15/12/2215 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
01/12/211 December 2021 | Registered office address changed from 20 Marsden Road Marsden Road London SE15 4EE England to 20 Marsden Road London SE15 4EE on 2021-12-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/05/2028 May 2020 | REGISTERED OFFICE CHANGED ON 28/05/2020 FROM VOX STUDIOS 411 VOX STUDIOS, 1-45, DURHAM STREET LONDON SE11 5JH ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 414 VOX STUDIOS 1-45, DURHAM STREET LONDON SE11 5JH ENGLAND |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 315 VOX STUDIOS DURHAM STREET LONDON SE11 5JH ENGLAND |
07/03/187 March 2018 | REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 414 VOX STUDIOS 1-45, DURHAM STREET LONDON SE11 5JH UNITED KINGDOM |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | REGISTERED OFFICE CHANGED ON 24/05/2017 FROM SOUTHBANK HOUSE BLACK PRINCE HOUSE LONDON SE1 7SJ |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
23/01/1423 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
19/03/1319 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FRANCES MUNRO / 19/03/2013 |
02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD ENGLAND |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/03/1229 March 2012 | 15/03/12 NO CHANGES |
02/03/122 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FRANCES MUNRO / 02/03/2012 |
14/12/1114 December 2011 | APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER |
12/09/1112 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FRANCES MUNRO / 01/09/2011 |
19/07/1119 July 2011 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 123A CRYSTAL PALACE ROAD LONDON SE22 9ES |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/06/116 June 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FRANCES MUNRO / 15/03/2010 |
01/06/101 June 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD |
16/03/0916 March 2009 | COMPANY NAME CHANGED CLAIRE MUNRO CONSULTING LIMITED CERTIFICATE ISSUED ON 17/03/09 |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/06/0817 June 2008 | APPOINTMENT TERMINATED SECRETARY JAYNE GOOD |
17/06/0817 June 2008 | SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER |
24/04/0824 April 2008 | RETURN MADE UP TO 15/03/08; NO CHANGE OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/04/0720 April 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | SECRETARY RESIGNED |
29/06/0629 June 2006 | NEW DIRECTOR APPOINTED |
29/06/0629 June 2006 | DIRECTOR RESIGNED |
29/06/0629 June 2006 | NEW SECRETARY APPOINTED |
19/05/0619 May 2006 | COMPANY NAME CHANGED DAZZLING AGENCY LIMITED CERTIFICATE ISSUED ON 19/05/06 |
15/03/0615 March 2006 | 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