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)
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 March 2018
  • GBP 239.1
21 Mar 2018 AA Unaudited abridged accounts made up to 31 March 2017
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 224.09
15 Feb 2018 SH08 Change of share class name or designation
12 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 197.53
04 Dec 2017 SH08 Change of share class name or designation
01 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ New class of share 21/11/2017
  • RES12 ‐ Resolution of varying share rights or name
04 Oct 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
04 Oct 2017 AD01 Registered office address changed from The Point Welbeck Road West Bridgford Nottingham NG2 7QW England to The Poynt Building 45 Wollaton Street Nottingham NG1 5FW on 4 October 2017
23 May 2017 AD01 Registered office address changed from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED to The Point Welbeck Road West Bridgford Nottingham NG2 7QW on 23 May 2017
19 May 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2017 MR04 Satisfaction of charge 066661950003 in full
06 Jan 2017 MR04 Satisfaction of charge 066661950007 in full
06 Jan 2017 MR04 Satisfaction of charge 066661950004 in full
06 Jan 2017 MR04 Satisfaction of charge 066661950006 in full
17 Nov 2016 MR01 Registration of charge 066661950012, created on 17 November 2016
16 Nov 2016 MR01 Registration of charge 066661950010, created on 16 November 2016
16 Nov 2016 MR01 Registration of charge 066661950011, created on 16 November 2016
21 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
07 Sep 2016 MR01 Registration of charge 066661950009, created on 5 September 2016
23 Aug 2016 AA Total exemption small company accounts made up to 31 March 2015
28 Jul 2016 MR01 Registration of charge 066661950008, created on 28 July 2016
27 Jun 2016 MR01 Registration of charge 066661950007, created on 22 June 2016