Advanced company searchLink opens in new window

DREAM DESIGN LODGE LIMITED

Company number 03709332

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)
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
26 Jun 2023 AD01 Registered office address changed from Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN England to 14 Cavell Way Knaphill Woking Surrey GU21 2TJ on 26 June 2023
26 Jun 2023 PSC04 Change of details for Mr William Barrowman Mcintyre as a person with significant control on 26 June 2023
26 Jun 2023 CH03 Secretary's details changed for Colleen Louise Mcintyre on 26 June 2023
26 Jun 2023 CH01 Director's details changed for Mr William Barrowman Mcintyre on 26 June 2023
19 Jun 2023 AA Micro company accounts made up to 31 March 2023
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
24 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 30 September 2021
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) Code change and Statement of capital change) was registered on 24/03/2022
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
04 Mar 2021 AA01 Current accounting period shortened from 30 September 2021 to 31 March 2021
23 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
12 May 2020 TM02 Termination of appointment of Avar Secretaries Limited as a secretary on 31 March 2020
09 Apr 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
21 Oct 2019 AA Micro company accounts made up to 31 March 2019
11 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 100
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
21 Nov 2017 AA Micro company accounts made up to 31 March 2017
09 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
14 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
05 Oct 2016 CH03 Secretary's details changed for Colleen Louise Mcintyre on 30 September 2016