Advanced company searchLink opens in new window

DREAMSPORT LIMITED

Company number 06666195

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)
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 21 January 2021
  • GBP 368.71
22 Jan 2021 MR04 Satisfaction of charge 066661950010 in full
22 Jan 2021 MR04 Satisfaction of charge 066661950011 in full
02 Dec 2020 MR04 Satisfaction of charge 066661950013 in full
20 Oct 2020 AD01 Registered office address changed from 84 Friar Lane Nottingham NG1 6ED England to Embankment House Electric Avenue Nottingham NG2 1AS on 20 October 2020
20 Oct 2020 CS01 Confirmation statement made on 6 August 2020 with updates
24 Feb 2020 TM01 Termination of appointment of Anthony James Dyer as a director on 31 December 2019
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 296.97
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with updates
17 May 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 282.8
09 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2015
  • GBP 134.33
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 275.52
21 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
07 Sep 2018 CS01 Confirmation statement made on 6 August 2018 with updates
07 Sep 2018 PSC04 Change of details for Mr Joseph Middleton as a person with significant control on 5 April 2018
07 Sep 2018 AD01 Registered office address changed from The Poynt Building 45 Wollaton Street Nottingham NG1 5FW England to 84 Friar Lane Nottingham NG1 6ED on 7 September 2018
30 Jul 2018 MR01 Registration of charge 066661950013, created on 25 July 2018
05 Jul 2018 CERTNM Company name changed playerlayer LIMITED\certificate issued on 05/07/18
05 Jul 2018 CONNOT Change of name notice
17 May 2018 MR04 Satisfaction of charge 066661950008 in full
17 May 2018 MR04 Satisfaction of charge 066661950009 in full
23 Apr 2018 CH01 Director's details changed for James William Richard Clayfield on 16 April 2018
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 242.05