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)
15 Mar 2016 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
25 Feb 2016 AA Total exemption small company accounts made up to 30 September 2014
17 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 141.83
17 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Sep 2015 SH08 Change of share class name or designation
17 Sep 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 134.33
29 Jul 2015 MR01 Registration of charge 066661950006, created on 29 July 2015
02 Jul 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 134.33
  • ANNOTATION Clarification a second filed SH01 was registered on 09/04/2019
01 Jul 2015 SH02 Sub-division of shares on 31 March 2015
30 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
30 Jun 2015 SH08 Change of share class name or designation
30 Jun 2015 SH08 Change of share class name or designation
24 Jun 2015 AP01 Appointment of Mr Morgan Alexander Hay as a director on 1 October 2013
10 Jun 2015 MR04 Satisfaction of charge 1 in full
08 Jun 2015 MR04 Satisfaction of charge 2 in full
18 Apr 2015 MR01 Registration of charge 066661950005, created on 16 April 2015
20 Feb 2015 MR01 Registration of charge 066661950004, created on 19 February 2015
25 Nov 2014 AD01 Registered office address changed from , 15 Foster Avenue, Beeston, Nottingham, NG9 1AE to 84 Friar Lane Nottingham Nottinghamshire NG1 6ED on 25 November 2014
27 Oct 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2014 MISC Form 288C form
21 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
15 Jul 2014 MR01 Registration of charge 066661950003, created on 11 July 2014
13 May 2014 CH01 Director's details changed for James William Richard Clayfield on 30 April 2014
09 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100