Advanced company searchLink opens in new window

DREAMTEK LIMITED

Company number 04220936

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)
27 Jun 2019 CH01 Director's details changed for Victoria Neeson on 22 May 2018
27 Jun 2019 PSC04 Change of details for Victoria Neeson as a person with significant control on 22 May 2018
27 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
29 May 2019 TM02 Termination of appointment of Quorum Secretaries Limited as a secretary on 22 May 2019
04 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Aug 2018 AD01 Registered office address changed from 67 High Street Chobham Surrey GU24 8AF to The Orchard Elvetham Lane Elvetham Hook RG27 8AJ on 22 August 2018
22 Aug 2018 CH01 Director's details changed for Mr Garrett Doyle on 22 August 2018
05 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with updates
04 Jun 2018 CH01 Director's details changed for Victoria Heuerman on 22 May 2018
01 Jun 2018 CH01 Director's details changed for Mr Tristan Blakley on 1 June 2018
01 Jun 2018 PSC01 Notification of Garrett Doyle as a person with significant control on 6 April 2016
01 Jun 2018 PSC01 Notification of Tristan Blakley as a person with significant control on 6 April 2016
01 Jun 2018 PSC01 Notification of Victoria Neeson as a person with significant control on 8 September 2017
01 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 1 June 2018
02 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
22 May 2017 AA Total exemption small company accounts made up to 31 December 2016
02 Sep 2016 AA01 Current accounting period extended from 31 December 2015 to 31 December 2016
27 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Apr 2016 TM01 Termination of appointment of Patrick Henry Gleeson as a director on 7 April 2016
16 Dec 2015 AA01 Current accounting period shortened from 31 August 2016 to 31 December 2015
17 Aug 2015 MR01 Registration of charge 042209360005, created on 13 August 2015
28 Jul 2015 MR04 Satisfaction of charge 3 in full
18 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 50,000
01 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014