- Company Overview for DREAMFLO LIMITED (06652343)
- Filing history for DREAMFLO LIMITED (06652343)
- People for DREAMFLO LIMITED (06652343)
- More for DREAMFLO LIMITED (06652343)
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) |
---|---|---|---|
02 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
21 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
22 Jan 2021 | AD01 | Registered office address changed from Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to 7 Kyrle Road Battersea London SW11 6BD on 22 January 2021 | |
19 Oct 2020 | AD01 | Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom to Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 19 October 2020 | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Aug 2020 | PSC04 | Change of details for Mr Dominic Simon Hamilton Hobson as a person with significant control on 1 June 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
12 Aug 2020 | TM02 | Termination of appointment of Jamanda Aldridge Hobson as a secretary on 1 June 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Jamanda Aldridge Hobson as a director on 1 June 2020 | |
05 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from C/O Place Flight Chartered Accountants Montrose House 22 Christopher Road East Grinstead West Sussex RH19 3BT to Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 25 October 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
31 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
20 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
13 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 |