Advanced company searchLink opens in new window

DOVU LIMITED

Company number 10374889

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 Mar 2024 AA Micro company accounts made up to 30 June 2023
14 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
22 May 2023 AP01 Appointment of Ms Krasina Toncheva Mileva as a director on 8 May 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
12 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
27 Sep 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Bethesda Chapel Victoria Square Llanwrtyd Wells LD5 4SS on 27 September 2021
08 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
20 Jan 2021 AD01 Registered office address changed from 23 Downs Park East Bristol BS6 7QF England to The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 20 January 2021
23 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
02 Jul 2020 AD01 Registered office address changed from 86 Bedminster Parade Bristol BS3 4HL England to 23 Downs Park East Bristol BS6 7QF on 2 July 2020
21 Nov 2019 AD01 Registered office address changed from Runway East 1 Victoria Street Bristol BS1 6AA England to 86 Bedminster Parade Bristol BS3 4HL on 21 November 2019
12 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
17 Jul 2019 TM01 Termination of appointment of Krasina Toncheva Mileva as a director on 17 July 2019
03 Jul 2019 AA01 Previous accounting period shortened from 30 September 2019 to 30 June 2019
30 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
18 Jul 2018 AD01 Registered office address changed from Runway East 1 Victoria Street Bristol BS1 6LS England to Runway East 1 Victoria Street Bristol BS1 6AA on 18 July 2018
10 Jul 2018 AD01 Registered office address changed from 1st Floor College Green College Green House 32-36 Bristol BS1 5SP England to Runway East 1 Victoria Street Bristol BS1 6LS on 10 July 2018
29 May 2018 AA Total exemption full accounts made up to 30 September 2017
08 Feb 2018 CH01 Director's details changed for Miss Krasina Toncheva Mileva on 8 February 2018
19 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
10 Jul 2017 AD01 Registered office address changed from 18 Elgin Park Bristol BS6 6RX United Kingdom to 1st Floor College Green College Green House 32-36 Bristol BS1 5SP on 10 July 2017