DOVETAIL ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

DOVETAIL ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02476527

Incorporation date

02/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fifth Floor, Unex Tower Station Street, Stratford, London E15 1DACopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1990)
dot icon10/04/2026
Cancellation of shares. Statement of capital on 2026-02-27
dot icon04/04/2026
Resolutions
dot icon05/03/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/10/2025
Director's details changed for Ms Jade Victoria Semple on 2024-09-22
dot icon27/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon12/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon06/02/2025
Previous accounting period shortened from 2024-08-31 to 2024-03-31
dot icon08/07/2024
Appointment of Mr Nachattar Singh as a secretary on 2024-07-01
dot icon08/07/2024
Termination of appointment of Robert Mcallister as a secretary on 2024-06-30
dot icon20/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/03/2023
Director's details changed for Miss Jade Victoria Semple on 2023-03-23
dot icon16/03/2023
Second filing of Confirmation Statement dated 2022-02-01
dot icon09/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/02/2022
01/02/22 Statement of Capital gbp 1250
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/05/2021
Appointment of Mr Robert Mcallister as a secretary on 2021-05-01
dot icon17/05/2021
Termination of appointment of Joanne Surgeon as a secretary on 2021-04-30
dot icon17/05/2021
Termination of appointment of Keith Edwin Johnson as a director on 2020-12-31
dot icon04/05/2021
Resolutions
dot icon30/04/2021
Cancellation of shares. Statement of capital on 2021-02-26
dot icon30/04/2021
Purchase of own shares.
dot icon21/04/2021
Confirmation statement made on 2021-02-01 with updates
dot icon21/04/2021
Termination of appointment of Nicholas Charles Vivian as a director on 2021-02-26
dot icon21/04/2021
Termination of appointment of Mark Pilgrim Stevens as a director on 2020-11-24
dot icon26/02/2021
Cancellation of shares. Statement of capital on 2020-11-24
dot icon26/02/2021
Resolutions
dot icon26/02/2021
Purchase of own shares.
dot icon22/02/2021
Memorandum and Articles of Association
dot icon22/02/2021
Resolutions
dot icon12/02/2021
Statement of capital following an allotment of shares on 2020-12-09
dot icon02/09/2020
Resolutions
dot icon27/08/2020
Cancellation of shares. Statement of capital on 2020-03-10
dot icon27/08/2020
Purchase of own shares.
dot icon18/08/2020
Termination of appointment of Paul Dawson as a director on 2020-04-29
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon29/01/2019
Purchase of own shares.
dot icon18/01/2019
Cancellation of shares. Statement of capital on 2018-11-20
dot icon10/12/2018
Resolutions
dot icon06/12/2018
Termination of appointment of Colin Michael David Cottage as a director on 2018-11-21
dot icon07/08/2018
Appointment of Ms Joanne Surgeon as a secretary on 2018-08-07
dot icon07/08/2018
Termination of appointment of Peter Costara as a secretary on 2018-08-07
dot icon06/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon11/01/2018
Appointment of Mr Peter Costara as a secretary on 2018-01-11
dot icon11/01/2018
Termination of appointment of Joanne Rose Surgeon as a secretary on 2018-01-11
dot icon06/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon29/09/2016
Appointment of Ms Joanne Rose Surgeon as a secretary on 2016-09-29
dot icon29/09/2016
Termination of appointment of Richard Stephen Fletcher as a secretary on 2016-09-29
dot icon02/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/03/2016
Registered office address changed from 56 Longbridge Road Barking Essex IG11 8RW to Fifth Floor, Unex Tower Station Street Stratford London E15 1DA on 2016-03-18
dot icon09/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon09/02/2016
Director's details changed for Mr Colin Michael David Cottage on 2016-01-11
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/04/2014
Termination of appointment of Andrew Hulkes as a director
dot icon12/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon21/11/2013
Satisfaction of charge 1 in full
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/05/2013
Appointment of Miss Jade Victoria Semple as a director
dot icon17/05/2013
Termination of appointment of Robert Walker as a director
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon15/07/2011
Director's details changed for Mr Mark Pilgrim Stevens on 2011-07-15
dot icon20/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/04/2011
Director's details changed for Colin Michael David Cottage on 2011-04-05
dot icon01/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon01/03/2011
Director's details changed for Mr Mark Pilgrim Stevens on 2010-01-01
dot icon07/02/2011
Appointment of Andrew Grahame Hulkes as a director
dot icon18/06/2010
Termination of appointment of David Moore as a director
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/04/2010
Cancellation of shares. Statement of capital on 2010-04-15
dot icon15/04/2010
Purchase of own shares.
dot icon22/03/2010
Resolutions
dot icon17/03/2010
Termination of appointment of Geoffrey Spiller as a director
dot icon12/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mr John Charles Bell on 2010-02-01
dot icon12/02/2010
Director's details changed for Thomas Peter O'brien on 2010-02-01
dot icon12/02/2010
Director's details changed for Mr Keith Edwin Johnson on 2010-02-01
dot icon12/02/2010
Director's details changed for Mr Mark Pilgrim Stevens on 2010-02-01
dot icon12/02/2010
Secretary's details changed for Richard Stephen Fletcher on 2010-02-01
dot icon12/02/2010
Director's details changed for Andrew Cooke on 2010-02-01
dot icon12/02/2010
Director's details changed for Paul Dawson on 2010-02-01
dot icon12/02/2010
Director's details changed for Robert Leo Walker on 2010-02-01
dot icon12/02/2010
Director's details changed for Keith Brelsford on 2010-02-01
dot icon12/02/2010
Director's details changed for Geoffrey Robert Spiller on 2010-02-01
dot icon12/02/2010
Director's details changed for Nicholas Charles Vivian on 2010-02-01
dot icon12/02/2010
Director's details changed for Colin Michael David Cottage on 2010-02-01
dot icon12/02/2010
Director's details changed for John Matthew Baker on 2010-02-01
dot icon12/02/2010
Director's details changed for David Alan Moore on 2010-02-01
dot icon12/02/2010
Director's details changed for Paul Anthony Aylott on 2010-02-01
dot icon24/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/02/2009
Return made up to 01/02/09; full list of members
dot icon23/12/2008
Duplicate mortgage certificatecharge no:1
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/10/2008
Director's change of particulars / robert walker / 10/10/2008
dot icon02/09/2008
Director appointed john matthew baker
dot icon22/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/05/2008
Director appointed david alan moore
dot icon28/02/2008
Return made up to 01/02/08; full list of members
dot icon27/02/2008
Director's change of particulars / andrew cooke / 04/08/2006
dot icon27/02/2008
Director's change of particulars / john bell / 17/07/2007
dot icon02/02/2008
Total exemption small company accounts made up to 2006-08-31
dot icon21/11/2007
New director appointed
dot icon16/08/2007
Ad 19/07/07--------- £ si 1250@1=1250 £ ic 1000/2250
dot icon16/08/2007
Resolutions
dot icon16/08/2007
Resolutions
dot icon16/08/2007
Resolutions
dot icon15/02/2007
Return made up to 01/02/07; full list of members
dot icon12/01/2007
Director resigned
dot icon09/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon20/02/2006
Return made up to 01/02/06; full list of members
dot icon28/12/2005
New director appointed
dot icon07/12/2005
New director appointed
dot icon05/12/2005
Director resigned
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon24/02/2005
Return made up to 01/02/05; full list of members
dot icon25/10/2004
Director resigned
dot icon02/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon10/02/2004
Return made up to 01/02/04; full list of members
dot icon04/07/2003
Accounts for a small company made up to 2002-08-31
dot icon23/04/2003
Ad 20/02/03--------- £ si 996@1=996 £ ic 2/998
dot icon25/03/2003
Resolutions
dot icon21/02/2003
Ad 07/01/03--------- £ si 2@1
dot icon21/02/2003
Nc inc already adjusted 27/01/03
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Resolutions
dot icon14/02/2003
New director appointed
dot icon14/02/2003
New director appointed
dot icon14/02/2003
Return made up to 01/02/03; full list of members
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon27/06/2002
Accounting reference date extended from 31/03/02 to 31/08/02
dot icon18/02/2002
Return made up to 01/02/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon28/02/2001
Return made up to 01/02/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon25/09/2000
Director resigned
dot icon25/09/2000
Director resigned
dot icon17/02/2000
Return made up to 01/02/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon14/10/1999
Director resigned
dot icon08/03/1999
Return made up to 01/02/99; full list of members
dot icon08/03/1999
New director appointed
dot icon23/02/1999
Director resigned
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon01/07/1998
Resolutions
dot icon29/06/1998
Certificate of change of name
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon20/02/1998
Return made up to 01/02/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon10/09/1997
Director resigned
dot icon25/02/1997
Return made up to 01/02/97; full list of members
dot icon24/12/1996
Full accounts made up to 1996-03-31
dot icon21/11/1996
Director resigned
dot icon25/10/1996
New director appointed
dot icon25/10/1996
New director appointed
dot icon25/10/1996
New director appointed
dot icon25/10/1996
New director appointed
dot icon25/10/1996
New director appointed
dot icon15/02/1996
Return made up to 01/02/96; full list of members
dot icon08/01/1996
Accounts for a small company made up to 1995-03-31
dot icon20/02/1995
Return made up to 14/02/95; no change of members
dot icon07/02/1995
Auditor's resignation
dot icon28/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Director resigned
dot icon04/03/1994
Return made up to 14/02/94; no change of members
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon19/03/1993
Return made up to 02/03/93; full list of members
dot icon17/01/1993
Full accounts made up to 1992-03-31
dot icon17/01/1993
New director appointed
dot icon17/01/1993
New director appointed
dot icon07/04/1992
Return made up to 02/03/92; no change of members
dot icon24/06/1991
Full accounts made up to 1991-03-31
dot icon24/06/1991
Return made up to 01/03/91; full list of members
dot icon14/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1990
Registered office changed on 14/03/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/03/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
281.31K
-
0.00
709.72K
-
2022
7
281.54K
-
0.00
293.60K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vivian, Nicholas Charles
Director
10/03/1998 - 26/02/2021
12
Dawson, Paul
Director
20/09/1996 - 29/04/2020
9
Wynn, Terence Robert
Director
10/01/2003 - 30/09/2005
2
Spiller, Geoffrey Robert
Director
20/09/1996 - 17/03/2010
29
Fletcher, Barry Christian
Director
10/03/1998 - 04/12/1998
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOVETAIL ARCHITECTS LIMITED

DOVETAIL ARCHITECTS LIMITED is an(a) Active company incorporated on 02/03/1990 with the registered office located at Fifth Floor, Unex Tower Station Street, Stratford, London E15 1DA. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOVETAIL ARCHITECTS LIMITED?

toggle

DOVETAIL ARCHITECTS LIMITED is currently Active. It was registered on 02/03/1990 .

Where is DOVETAIL ARCHITECTS LIMITED located?

toggle

DOVETAIL ARCHITECTS LIMITED is registered at Fifth Floor, Unex Tower Station Street, Stratford, London E15 1DA.

What does DOVETAIL ARCHITECTS LIMITED do?

toggle

DOVETAIL ARCHITECTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for DOVETAIL ARCHITECTS LIMITED?

toggle

The latest filing was on 10/04/2026: Cancellation of shares. Statement of capital on 2026-02-27.