- Company Overview for NDREAMS LIMITED (04362105)
- Filing history for NDREAMS LIMITED (04362105)
- People for NDREAMS LIMITED (04362105)
- Charges for NDREAMS LIMITED (04362105)
- Registers for NDREAMS LIMITED (04362105)
- More for NDREAMS LIMITED (04362105)
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
|
|
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
|
|
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
|
|
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
|
|
02 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 12 July 2017
|