- Company Overview for DOVETAIL IT SUPPORT LIMITED (09860629)
- Filing history for DOVETAIL IT SUPPORT LIMITED (09860629)
- People for DOVETAIL IT SUPPORT LIMITED (09860629)
- More for DOVETAIL IT SUPPORT LIMITED (09860629)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Jan 2024 | PSC04 | Change of details for Mr Gregory Bruce Caplan as a person with significant control on 29 December 2017 | |
25 Jan 2024 | PSC04 | Change of details for Mrs Francesca Caplan as a person with significant control on 25 January 2024 | |
25 Jan 2024 | PSC04 | Change of details for Mr Gregory Bruce Caplan as a person with significant control on 29 December 2017 | |
24 Jan 2024 | AD01 | Registered office address changed from 16 Cedarville Gardens London SW16 3DA England to 218 Strand London WC2R 1AT on 24 January 2024 | |
30 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
17 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Mar 2021 | AD01 | Registered office address changed from 258B High Street Dorking RH4 1QT England to 16 Cedarville Gardens London SW16 3DA on 31 March 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 May 2019 | AP01 | Appointment of Mrs Franceska Caplan as a director on 28 May 2019 | |
06 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Jul 2018 | AD01 | Registered office address changed from C/O Cole Price and Co 260 High Street Dorking Surrey RH4 1QT United Kingdom to 258B High Street Dorking RH4 1QT on 23 July 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
11 Jan 2018 | PSC01 | Notification of Francesca Caplan as a person with significant control on 29 December 2017 | |
07 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Aug 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 December 2016 |