Advanced company searchLink opens in new window

DREAM ESPANA UK LIMITED

Company number 04408310

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)
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
31 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
08 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
16 Jan 2023 CH03 Secretary's details changed for Mr Nigel James Taylor on 16 January 2023
07 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
12 Mar 2021 AA Micro company accounts made up to 30 April 2020
04 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
05 May 2020 PSC07 Cessation of Barry Graham Alford as a person with significant control on 5 May 2020
07 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
05 Sep 2019 PSC04 Change of details for Mrs Sally Ann Mockford as a person with significant control on 5 September 2019
05 Sep 2019 AD01 Registered office address changed from Unit 17,First Floor, Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ England to 31a Holly Bush Lane Sevenoaks Kent TN13 3TJ on 5 September 2019
05 Sep 2019 PSC04 Change of details for Mr Barry Graham Alford as a person with significant control on 5 September 2019
05 Sep 2019 PSC04 Change of details for Mr Paul Jonathan Mockford as a person with significant control on 5 September 2019
02 Jul 2019 CH03 Secretary's details changed for Mr Nigel James Taylor on 2 July 2019
08 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
08 Feb 2019 CH01 Director's details changed for Mr Barry Graham Alford on 8 February 2019
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
09 Feb 2018 PSC01 Notification of Paul Jonathan Mockford as a person with significant control on 6 April 2016
09 Feb 2018 PSC01 Notification of Sally Ann Mockford as a person with significant control on 6 April 2016
08 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 Oct 2017 AD01 Registered office address changed from Ground Floor, Unit 5, Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ to Unit 17,First Floor, Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ on 3 October 2017