Advanced company searchLink opens in new window

DOVECARE SERVICES LIMITED

Company number 11530071

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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