Advanced company searchLink opens in new window

DREAM CAR SERVICE LIMITED

Company number 09179329

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)
29 May 2024 AA Micro company accounts made up to 31 August 2023
08 Nov 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
22 May 2023 AA Micro company accounts made up to 31 August 2022
03 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
18 May 2022 AA Micro company accounts made up to 31 August 2021
09 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
10 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
17 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
28 May 2019 AA Micro company accounts made up to 31 August 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
24 Apr 2018 AP01 Appointment of Mr Mohammad Adnan Jawaid as a director on 23 April 2018
24 Apr 2018 PSC01 Notification of Mohammad Adnan Jawaid as a person with significant control on 23 April 2018
24 Apr 2018 TM01 Termination of appointment of Rehana Arain as a director on 23 April 2018
24 Apr 2018 PSC07 Cessation of Rehana Arain as a person with significant control on 23 April 2018
12 Feb 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
26 May 2017 AA Total exemption full accounts made up to 31 August 2016
13 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
16 May 2016 AA Micro company accounts made up to 31 August 2015
08 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
29 Jul 2015 AD01 Registered office address changed from Jolyon House Amberley Way Hounslow TW4 6BH to 195 Bulstrode Avenue Hounslow TW3 3AF on 29 July 2015
02 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
02 Jan 2015 AP01 Appointment of Mrs Rehana Arain as a director on 1 January 2015