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)
07 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
20 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
13 May 2010 CH01 Director's details changed for Christopher Alan Nuttall on 5 May 2010
09 Feb 2010 CH01 Director's details changed for Mr Matthew Willifer on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Tamsin Patricia O'luanaigh on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Patrick Gavin O'luanaigh on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Christopher Alan Nuttall on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Simon Nicholas Crawford Lovell on 9 February 2010
09 Feb 2010 CH03 Secretary's details changed for Tamsin Patricia O'luanaigh on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Simon Nicholas Crawford Lovell on 9 February 2010
09 Feb 2010 CH03 Secretary's details changed for Tamsin Patricia O'luanaigh on 9 February 2010
02 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Simon Nicholas Crawford Lovell on 1 October 2009
02 Feb 2010 CH01 Director's details changed for Tamsin Patricia O'luanaigh on 1 October 2009
02 Feb 2010 CH01 Director's details changed for Patrick Gavin O'luanaigh on 1 October 2009
02 Feb 2010 CH01 Director's details changed for Christopher Alan Nuttall on 1 October 2009
07 Jan 2010 SH01 Statement of capital following an allotment of shares on 3 December 2009
  • GBP 1,324
08 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
02 Mar 2009 MEM/ARTS Memorandum and Articles of Association
02 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Feb 2009 363a Return made up to 28/01/09; full list of members
26 Jan 2009 288a Director appointed christopher alan nuttall
22 Oct 2008 88(2) Ad 06/08/08\gbp si 13@1=13\gbp ic 1298/1311\
13 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2