Advanced company searchLink opens in new window

DREAMSCAPE INTERIORS LTD

Company number 04931500

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)
16 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
13 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
26 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
12 May 2022 AA Total exemption full accounts made up to 31 October 2021
27 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
12 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
27 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
17 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
21 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
10 Apr 2018 PSC04 Change of details for Mr Murray Lloyd Gardner as a person with significant control on 10 April 2018
10 Apr 2018 CH03 Secretary's details changed for Michelle Louise Gardner on 10 April 2018
10 Apr 2018 AD01 Registered office address changed from 17 Mystic Corner Cheltenham Gloucestershire GL51 6GE to 4 Oxstalls Way Longlevens Gloucester Gloucestershire GL2 9JG on 10 April 2018
10 Apr 2018 CH01 Director's details changed for Mr Murray Lloyd Gardner on 10 April 2018
08 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with updates
06 Nov 2017 PSC04 Change of details for Mr Murray Lloyd Gardner as a person with significant control on 6 April 2016
20 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
18 Oct 2016 CH03 Secretary's details changed for Michelle Louise Gardner on 18 October 2016
18 Oct 2016 CH01 Director's details changed for Murray Lloyd Gardner on 18 October 2016
28 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Dec 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
02 Dec 2015 CH01 Director's details changed for Murray Lloyd Gardner on 2 December 2015