THE DREAMCATCHERS WEDDING VIDEO LIMITED
Company number 06638165
- Company Overview for THE DREAMCATCHERS WEDDING VIDEO LIMITED (06638165)
- Filing history for THE DREAMCATCHERS WEDDING VIDEO LIMITED (06638165)
- People for THE DREAMCATCHERS WEDDING VIDEO LIMITED (06638165)
- More for THE DREAMCATCHERS WEDDING VIDEO LIMITED (06638165)
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) |
---|---|---|---|
10 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with updates | |
05 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
03 Jul 2023 | PSC04 | Change of details for Mr Adrian George Stone as a person with significant control on 26 June 2023 | |
03 Jul 2023 | PSC07 | Cessation of Laura Jane Stone as a person with significant control on 26 June 2023 | |
05 Sep 2022 | AA | Micro company accounts made up to 31 July 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
26 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
07 Jan 2021 | AA | Micro company accounts made up to 31 July 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
26 Mar 2020 | TM01 | Termination of appointment of Laura Jane Stone as a director on 26 March 2020 | |
18 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
15 Oct 2018 | AA | Micro company accounts made up to 31 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
09 Jul 2018 | AD01 | Registered office address changed from 36 Bardolph Road Richmond Surrey TW9 2LH to 29 Blackwood Close West Byfleet KT14 6PP on 9 July 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
07 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 July 2017 | |
07 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
07 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Adrian George Stone as a person with significant control on 1 July 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Adrian George Stone on 1 July 2017 | |
06 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2017
|
|
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |