Advanced company searchLink opens in new window

DREAMS LIMITED

Company number 08428347

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)
07 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
19 Sep 2017 AA Full accounts made up to 24 December 2016
22 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
13 Mar 2017 CS01 Confirmation statement made on 25 January 2017 with updates
25 Jul 2016 AA Full accounts made up to 24 December 2015
27 Apr 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP .01
15 Oct 2015 AA Full accounts made up to 24 December 2014
07 Apr 2015 MR01 Registration of charge 084283470003, created on 1 April 2015
30 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP .01
08 Oct 2014 AA Full accounts made up to 24 December 2013
21 May 2014 CH01 Director's details changed for Mr Kim Suhail Zaheer on 1 May 2014
31 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP .01
27 Jan 2014 MR01 Registration of charge 084283470002
06 Nov 2013 TM01 Termination of appointment of David Tracey as a director
02 Sep 2013 AP01 Appointment of Mr Michael Francis Logue as a director
24 Jun 2013 TM01 Termination of appointment of Nicholas Worthington as a director
25 Mar 2013 MG01 Duplicate mortgage certificatecharge no:1
21 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
18 Mar 2013 AP01 Appointment of Mr David Frank Tracey as a director
13 Mar 2013 AD01 Registered office address changed from , 14 Knaves Beech Business Centre, Davies Way, Loudwater, High Wycombe, Buckinghamshire, HP10 9YU, England on 13 March 2013
13 Mar 2013 AP03 Appointment of Mr Kim Suhail Zaheer as a secretary
13 Mar 2013 AD01 Registered office address changed from , Knaves Beech Knaves Beech Business Centre, Davies Way, Loudwater, High Wycombe, Buckinghamshire, HP10 9YU, United Kingdom on 13 March 2013
13 Mar 2013 AP01 Appointment of Mr Nicholas Anthony Worthington as a director
07 Mar 2013 CERTNM Company name changed dreams trading LIMITED\certificate issued on 07/03/13
  • CONNOT ‐
07 Mar 2013 AP01 Appointment of Mr Kim Suhail Zaheer as a director