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)
19 Aug 2015 AP01 Appointment of David Corless as a director on 6 July 2015
05 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 January 2015
23 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 15/10/2014
14 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Jun 2015 MA Memorandum and Articles of Association
19 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2,001,200.58

Statement of capital on 2015-08-05
  • GBP 1,937.94
  • ANNOTATION Clarification a second filed AR01 registered on 05/08/2015.
18 Nov 2014 TM01 Termination of appointment of Simon Nicholas Crawford Lovell as a director on 12 November 2014
06 Nov 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 2,001,200.58
  • ANNOTATION Clarification a second filed SH01 was registered on 23/07/2015
28 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 of the companies act 2006 15/10/2014
14 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2014 RP04 Second filing of AP02 previously delivered to Companies House
10 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Setion 175 27/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Apr 2014 CH01 Director's details changed for Mr Michael Hayes on 27 March 2014
07 Apr 2014 CH01 Director's details changed for Mr Michael Haues on 27 March 2014
03 Apr 2014 AP01 Appointment of Mr Michael Haues as a director
01 Apr 2014 AP02 Appointment of Mercia Fund Management (Nominees) Limited as a director
  • ANNOTATION A second filed AP02 was registered on 22/04/2014
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 251,200.58
  • ANNOTATION The form SH01 was replaced on 27/05/2014 as it was not properly delivered.
29 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
12 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
22 May 2012 AD01 Registered office address changed from , 6 Burnsall Close, Farnborough, Hampshire, GU14 8NN on 22 May 2012
02 May 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 20/10/2011
31 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders