SAM DOVEPALM MANAGEMENT LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/06/2511 June 2025 Termination of appointment of Yitzchok Halstuk as a director on 2024-12-13

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

20/03/2520 March 2025 Registered office address changed from Care of Sam Dovepalm Management Ltd 22 Gelliwastad Road Pontypridd CF37 2BW Wales to Care of Gs Griffiths Accountants Ltd. 6 Ocean Way Cardiff CF24 5HG on 2025-03-20

View Document

11/03/2511 March 2025 Registered office address changed from Care of Gs Griffiths Accountants Ltd 6 Ocean Way Cardiff CF24 5HG Wales to Care of Sam Dovepalm Management Ltd 22 Gelliwastad Road Pontypridd CF37 2BW on 2025-03-11

View Document

06/03/256 March 2025 Registered office address changed from 22 Gelliwastad Road Pontypridd CF37 2BW Wales to Care of Gs Griffiths Accountants Ltd 6 Ocean Way Cardiff CF24 5HG on 2025-03-06

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-29

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-29

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-29

View Document

08/12/218 December 2021 Registered office address changed from 37 Rhodfa'r Celyn Coity Bridgend CF35 6FN Wales to 22 Gelliwastad Road Pontypridd CF37 2BW on 2021-12-08

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

08/11/218 November 2021 Confirmation statement made on 2021-04-24 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

27/03/2127 March 2021 29/03/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CESSATION OF MORDECHAI AKSLER AS A PSC

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YITZCHOK HALSTUK

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR YITZCHOK HALSTUK

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR MORDECHAI AKSLER

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

19/03/2019 March 2020 29/03/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

29/12/1929 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 3 HANNAH STREET PORTH CF39 9PU WALES

View Document

13/05/1913 May 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

18/12/1818 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

16/02/1816 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 67 WELLINGTON AVENUE LONDON N15 6AX ENGLAND

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

15/03/1615 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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