- Company Overview for DOVECARE SERVICES LIMITED (11530071)
- Filing history for DOVECARE SERVICES LIMITED (11530071)
- People for DOVECARE SERVICES LIMITED (11530071)
- Registers for DOVECARE SERVICES LIMITED (11530071)
- More for DOVECARE SERVICES LIMITED (11530071)
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) |
---|---|---|---|
28 Jan 2025 | AA | Micro company accounts made up to 31 August 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 20 August 2024 with no updates | |
28 Aug 2024 | AA | Micro company accounts made up to 30 August 2023 | |
23 Oct 2023 | AD01 | Registered office address changed from School House Business Centre London Road Alvaston Derby Derbyshire DE24 8UQ England to The Town House 123-125 Green Lane Derby Derbyshire DE1 1RZ on 23 October 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 August 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
26 Jul 2022 | AA | Micro company accounts made up to 30 August 2021 | |
31 May 2022 | AA01 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
17 Feb 2021 | CH01 | Director's details changed for Mrs Rimple Kalyan on 17 February 2021 | |
01 Oct 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
05 Aug 2020 | TM01 | Termination of appointment of Samuel Kalyan as a director on 5 August 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of Jagdeep Kalyan as a director on 5 August 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from 5 Hill Rise Close Littleover Derby Derbyshire DE23 1TL England to School House Business Centre London Road Alvaston Derby Derbyshire DE24 8UQ on 5 August 2020 | |
22 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
27 Mar 2020 | AP01 | Appointment of Mr Samuel Kalyan as a director on 27 March 2020 | |
21 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
02 Jul 2019 | TM01 | Termination of appointment of Brightey Bumstead as a director on 2 July 2019 | |
02 Jul 2019 | TM02 | Termination of appointment of Victoria Hazvineyi Maisiri as a secretary on 2 July 2019 | |
08 Mar 2019 | AP03 | Appointment of Miss Victoria Hazvineyi Maisiri as a secretary on 8 March 2019 | |
08 Mar 2019 | AP01 | Appointment of Mrs Brightey Bumstead as a director on 8 March 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Amarjit Raju as a director on 8 January 2019 | |
08 Jan 2019 | AD01 | Registered office address changed from 20 Royal Scot Road Pride Park Derby DE24 8AJ England to 5 Hill Rise Close Littleover Derby Derbyshire DE23 1TL on 8 January 2019 |