Advanced company searchLink opens in new window

DREAMSTOCK LIMITED

Company number 08018323

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)
02 Jun 2016 TM02 Termination of appointment of Cosec Services Limited as a secretary on 25 May 2016
02 Jun 2016 TM02 Termination of appointment of George Christopher Wlodyka as a secretary on 25 May 2016
06 May 2016 AD01 Registered office address changed from , 1 Royal Exchange Avenue, London, EC3V 3LT to C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ on 6 May 2016
27 Jan 2016 AA01 Previous accounting period shortened from 29 April 2015 to 28 April 2015
28 Oct 2015 AA01 Previous accounting period shortened from 30 April 2015 to 29 April 2015
03 Jun 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2016
29 May 2015 SH01 Statement of capital following an allotment of shares on 13 April 2015
  • GBP 1,356,494.20
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2016.
08 Jan 2015 AP04 Appointment of Cosec Services Limited as a secretary on 4 January 2015
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 88,070.2
10 Nov 2014 AA Accounts for a small company made up to 30 April 2014
24 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 April 2014
24 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 April 2013
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 24 October 2012
  • GBP 69,340.20
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 9 September 2013
  • GBP 81,960.20
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 79,340.20
29 Sep 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 88,070.2
18 Jun 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 8,196.02
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2014
18 Jun 2014 SH01 Statement of capital following an allotment of shares on 9 September 2013
  • GBP 8,196.02
11 Jun 2014 AA Accounts for a small company made up to 30 April 2013
28 May 2014 AD01 Registered office address changed from , 145-157 St. John Street, London, EC1V 4PW, England on 28 May 2014
25 Nov 2013 AA01 Previous accounting period shortened from 31 May 2013 to 30 April 2013
20 Nov 2013 AD01 Registered office address changed from , 3 Paslow Hall Farm Estate, King Street, Ongar, Essex, CM5 9QZ on 20 November 2013
31 Oct 2013 AA Accounts for a dormant company made up to 27 May 2012
03 Oct 2013 AA01 Current accounting period shortened from 30 April 2013 to 31 May 2012
28 Jun 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2014