Advanced company searchLink opens in new window

DOVETAIL ARCHITECTS LIMITED

Company number 02476527

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)
20 May 2024 AA Total exemption full accounts made up to 31 August 2023
07 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
24 Mar 2023 CH01 Director's details changed for Miss Jade Victoria Semple on 23 March 2023
16 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 1 February 2022
10 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
07 Feb 2022 CS01 01/02/22 Statement of Capital gbp 1250
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/03/2023
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
17 May 2021 AP03 Appointment of Mr Robert Mcallister as a secretary on 1 May 2021
17 May 2021 TM02 Termination of appointment of Joanne Surgeon as a secretary on 30 April 2021
17 May 2021 TM01 Termination of appointment of Keith Edwin Johnson as a director on 31 December 2020
04 May 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Apr 2021 SH06 Cancellation of shares. Statement of capital on 26 February 2021
  • GBP 1,250
30 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 Apr 2021 CS01 Confirmation statement made on 1 February 2021 with updates
21 Apr 2021 TM01 Termination of appointment of Nicholas Charles Vivian as a director on 26 February 2021
21 Apr 2021 TM01 Termination of appointment of Mark Pilgrim Stevens as a director on 24 November 2020
26 Feb 2021 SH06 Cancellation of shares. Statement of capital on 24 November 2020
  • GBP 1,250
26 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Contract proposed to be made between company for the purchase 24/11/2020
26 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Feb 2021 MA Memorandum and Articles of Association
22 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 9 December 2020
  • GBP 1,500
02 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Contract proposed to be mafe betrween the company for the purchase 10/03/2020