Advanced company searchLink opens in new window

DOVE MEDICAL PRESS LIMITED

Company number 04967656

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)
13 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
13 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
13 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
09 Jul 2019 MR04 Satisfaction of charge 1 in full
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
18 Feb 2019 CH01 Director's details changed for Mr Simon Robert Bane on 18 February 2019
04 Jan 2019 TM02 Termination of appointment of Julie Woollard as a secretary on 31 December 2018
04 Jan 2019 AP03 Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018
17 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
17 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
10 Oct 2018 AP01 Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018
10 Oct 2018 TM01 Termination of appointment of Glyn William Fullelove as a director on 28 September 2018
08 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
08 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
01 May 2018 PSC02 Notification of Informa Uk Limited as a person with significant control on 26 September 2017
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 16 August 2017
  • GBP 216,000
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 216,000
17 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 17 April 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 216,000.00
12 Dec 2017 AP01 Appointment of Mr Simon Robert Bane as a director on 26 September 2017
12 Dec 2017 AP01 Appointment of Mr Rupert John Joseph Hopley as a director on 26 September 2017
12 Dec 2017 AP01 Appointment of Mr Gareth Richard Wright as a director on 26 September 2017
12 Dec 2017 AP01 Appointment of Mr Glyn William Fullelove as a director on 29 June 2017
12 Dec 2017 TM01 Termination of appointment of Graeme Edward Peterson as a director on 26 September 2017