- 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) |
---|---|---|---|
30 Jul 2014 | AP01 | Appointment of Matthew Paul Wicks as a director on 23 July 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Apr 2014 | MR01 | Registration of charge 042209360004 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
30 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
22 Mar 2012 | AP01 | Appointment of Victoria Heuerman as a director | |
20 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
24 Jun 2010 | CH01 | Director's details changed for Tristan Blakley on 1 October 2009 | |
24 Jun 2010 | CH01 | Director's details changed for Mr Garrett Doyle on 1 October 2009 | |
24 Jun 2010 | CH01 | Director's details changed for Mr Patrick Henry Gleeson on 1 October 2009 | |
24 Jun 2010 | CH04 | Secretary's details changed for Quorum Secretaries Limited on 1 October 2009 | |
13 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
08 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Jun 2009 | 363a | Return made up to 22/05/09; full list of members | |
13 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
30 Jan 2009 | 288c | Director's change of particulars / garrett doyle / 30/01/2009 | |
30 Jan 2009 | 288b | Appointment terminated director mark tsuchihashi | |
07 Jan 2009 | 288b | Appointment terminated director rapid group PLC |