- Company Overview for DREAM CAR GIVEAWAYS LIMITED (11320154)
- Filing history for DREAM CAR GIVEAWAYS LIMITED (11320154)
- People for DREAM CAR GIVEAWAYS LIMITED (11320154)
- Charges for DREAM CAR GIVEAWAYS LIMITED (11320154)
- More for DREAM CAR GIVEAWAYS LIMITED (11320154)
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) |
---|---|---|---|
17 Jun 2025 | CS01 | Confirmation statement made on 15 June 2025 with no updates | |
16 Jun 2025 | CH01 | Director's details changed for Mr David Andrews on 16 June 2025 | |
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
17 Apr 2024 | CH01 | Director's details changed for Mr Marcus Hickling on 17 April 2024 | |
24 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
07 Jul 2023 | MR01 | Registration of charge 113201540001, created on 4 July 2023 | |
30 Jun 2023 | MA | Memorandum and Articles of Association | |
30 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2023 | SH02 | Sub-division of shares on 12 June 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
15 Jun 2023 | PSC07 | Cessation of Michael David Andrews as a person with significant control on 13 June 2023 | |
15 Jun 2023 | PSC07 | Cessation of David Andrews as a person with significant control on 13 June 2023 | |
15 Jun 2023 | PSC02 | Notification of Mdm Holdings (Midlands) Ltd as a person with significant control on 13 June 2023 | |
15 Jun 2023 | PSC07 | Cessation of Marcus Hickling as a person with significant control on 13 June 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
25 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 Jul 2022 | CH01 | Director's details changed for Mr David Andrews on 5 July 2022 | |
05 Jul 2022 | PSC04 | Change of details for David Andrews as a person with significant control on 5 July 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
16 Feb 2022 | CH01 | Director's details changed for Mr David Andrews on 31 January 2022 | |
16 Feb 2022 | PSC04 | Change of details for David Andrews as a person with significant control on 31 January 2022 | |
10 Nov 2021 | AD01 | Registered office address changed from Goodrich House 39 Moor Street Worcester Worcester Worcestershire WR1 3DB England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 10 November 2021 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates |