Advanced company searchLink opens in new window

NDREAMS LIMITED

Company number 04362105

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)
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/03/2022
16 Nov 2018 AA Accounts for a small company made up to 31 March 2018
31 Aug 2018 TM01 Termination of appointment of Martin Brian Prendergast as a director on 16 August 2018
21 Jun 2018 TM01 Termination of appointment of Michael Hayes as a director on 24 May 2018
21 Jun 2018 TM01 Termination of appointment of Robert John Precious as a director on 22 May 2018
17 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2018 CH03 Secretary's details changed for Tamsin Patricia O'luanaigh on 1 September 2009
05 Feb 2018 AP01 Appointment of Mr Martin Brian Prendergast as a director on 1 February 2018
31 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/03/2022
26 Jan 2018 TM01 Termination of appointment of David Corless as a director on 17 January 2018
25 Jan 2018 CH01 Director's details changed for Mr Michael Hayes on 25 January 2018
25 Jan 2018 CH01 Director's details changed for Mr Paul Fitzsimons on 25 January 2018
25 Jan 2018 CH01 Director's details changed for Mr Philip George Burley on 25 January 2018
25 Jan 2018 CH01 Director's details changed for Mr Robert John Precious on 25 January 2018
25 Jan 2018 CH01 Director's details changed for Tamsin Patricia O'luanaigh on 6 July 2016
25 Jan 2018 CH01 Director's details changed for Patrick Gavin O'luanaigh on 6 July 2016
25 Jan 2018 CH01 Director's details changed for Mr Philip George Burley on 25 January 2018
25 Jan 2018 CH03 Secretary's details changed for Tamsin Patricia O'luanaigh on 25 January 2018
19 Jan 2018 CH02 Director's details changed for Mercia Fund Management (Nominees) Limited on 19 January 2018
02 Jan 2018 AA Accounts for a small company made up to 31 March 2017
13 Dec 2017 PSC02 Notification of Mercia Technologies Plc as a person with significant control on 6 April 2016
13 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 13 December 2017
08 Nov 2017 AD03 Register(s) moved to registered inspection location 50-58 Victoria Road Farnborough Hampshire GU14 7PG
05 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 July 2017
  • GBP 2,442.599
02 Sep 2017 SH01 Statement of capital following an allotment of shares on 12 July 2017
  • GBP 2,817.26
  • ANNOTATION Clarification a second filing SH01 was registered on 05/10/17.