Advanced company searchLink opens in new window

DREAM CAR GIVEAWAYS LIMITED

Company number 11320154

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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