DOVEWEALD LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

03/03/253 March 2025 Accounts for a small company made up to 2024-05-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

05/03/245 March 2024 Accounts for a small company made up to 2023-05-31

View Document

30/05/2330 May 2023 Director's details changed for Mr Vincent Aziz Tchenguiz on 2023-05-16

View Document

09/05/239 May 2023 Accounts for a small company made up to 2022-05-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

24/11/2224 November 2022 Change of details for Restmead Ltd as a person with significant control on 2022-04-08

View Document

10/05/2210 May 2022 Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 1st Floor 35 Park Lane London W1K 1RB on 2022-05-10

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-05-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

24/01/2024 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

11/01/1811 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT AZIZ TCHENGUIZ / 01/07/2016

View Document

23/03/1623 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

02/04/152 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

09/04/149 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT AZIZ TCHENGUIZ / 08/10/2013

View Document

25/03/1325 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL INGHAM

View Document

11/04/1211 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 4TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA

View Document

06/04/116 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

06/04/106 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

05/04/095 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS

View Document

02/04/082 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

18/01/0718 January 2007 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 S366A DISP HOLDING AGM 09/05/06

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0515 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

17/03/0417 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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