Advanced company searchLink opens in new window

DREAM FREE LIMITED

Company number 08377611

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 CS01 Confirmation statement made on 22 January 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
29 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
31 Oct 2022 CH01 Director's details changed for Mrs Syeda Sakiatuz Zannat on 30 October 2022
31 Oct 2022 AD01 Registered office address changed from 7 7 Foxglove Avenue Chelmsford CM1 4FX England to 7 Foxglove Avenue Chelmsford CM1 4FX on 31 October 2022
22 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
18 May 2021 AD01 Registered office address changed from 58 Tudor Road London E6 1DR England to 7 7 Foxglove Avenue Chelmsford CM1 4FX on 18 May 2021
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
29 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
11 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
08 Oct 2019 AA Micro company accounts made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
19 Nov 2018 AA Micro company accounts made up to 31 January 2018
04 Jul 2018 AD01 Registered office address changed from 95 Percy Road Southsea Hampshire PO4 0BL England to 58 Tudor Road London E6 1DR on 4 July 2018
12 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
30 Oct 2016 AA Micro company accounts made up to 31 January 2016
21 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1
21 Feb 2016 CH01 Director's details changed for Mrs Syeda Sakiatuz Zannat on 15 July 2015
31 Oct 2015 AA Total exemption full accounts made up to 31 January 2015
17 Jun 2015 AD01 Registered office address changed from Flat 1, 66 Festing Grove Southsea Hampshire PO4 9QD to 95 Percy Road Southsea Hampshire PO4 0BL on 17 June 2015
24 Feb 2015 TM01 Termination of appointment of Md Adnan Chowdhury as a director on 24 February 2015