- Company Overview for DOVEDI ASSETS LIMITED (11205894)
- Filing history for DOVEDI ASSETS LIMITED (11205894)
- People for DOVEDI ASSETS LIMITED (11205894)
- Charges for DOVEDI ASSETS LIMITED (11205894)
- More for DOVEDI ASSETS LIMITED (11205894)
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) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
07 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
09 May 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
29 Jul 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 30 April 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
28 Jan 2022 | PSC02 | Notification of Premier Property Group Limited as a person with significant control on 21 December 2021 | |
28 Jan 2022 | PSC07 | Cessation of Anoop Kumar Dovedi as a person with significant control on 21 December 2021 | |
12 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
19 Jan 2021 | MR01 | Registration of charge 112058940002, created on 15 January 2021 | |
12 Jan 2021 | MR04 | Satisfaction of charge 112058940001 in full | |
18 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mr Anoop Kumar Dovedi on 29 October 2019 | |
29 Oct 2019 | PSC04 | Change of details for Mr Anoop Kumar Dovedi as a person with significant control on 29 October 2019 | |
26 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2019 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU England to 4B/C Bourne Court Southend Road Woodford Green London IG8 8HD on 1 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
21 Feb 2019 | PSC04 | Change of details for Mr Anoop Kumar Dovedi as a person with significant control on 21 January 2019 | |
21 Feb 2019 | PSC07 | Cessation of Suryakant Patel as a person with significant control on 21 January 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Suryakant Patel as a director on 21 January 2019 | |
21 Jan 2019 | MR01 | Registration of charge 112058940001, created on 21 January 2019 | |
30 Aug 2018 | CH01 | Director's details changed for Mr Suryakant Patel on 30 August 2018 |