- Company Overview for DREAMTEK LIMITED (04220936)
- Filing history for DREAMTEK LIMITED (04220936)
- People for DREAMTEK LIMITED (04220936)
- Charges for DREAMTEK LIMITED (04220936)
- More for DREAMTEK LIMITED (04220936)
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
|
|
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
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |