Advanced company searchLink opens in new window

DREAM AGILITY LIMITED

Company number 09077999

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)
06 Sep 2016 CS01 Confirmation statement made on 27 July 2016 with updates
27 Jun 2016 TM01 Termination of appointment of Kourosh Mehrabani as a director on 26 May 2016
21 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 111.12
06 Aug 2015 AA01 Current accounting period extended from 30 June 2015 to 30 September 2015
16 Jul 2015 SH08 Change of share class name or designation
16 Jul 2015 SH02 Sub-division of shares on 7 July 2015
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 111.12
16 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide shares 07/07/2015
01 May 2015 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 1 May 2015
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 25 September 2014
  • GBP 100.00
25 Sep 2014 TM01 Termination of appointment of Michael James Blood as a director on 25 September 2014
25 Sep 2014 AP01 Appointment of Mr Glyn Stewart Powditch as a director on 25 September 2014
25 Sep 2014 TM02 Termination of appointment of Cs Secretaries Limited as a secretary on 25 September 2014
25 Sep 2014 AP01 Appointment of Ms Elizabeth Melanie Clark as a director on 25 September 2014
25 Sep 2014 AP01 Appointment of Mr Kourosh Mehrabani-Zardoshti as a director on 25 September 2014
25 Sep 2014 TM01 Termination of appointment of Cs Directors Limited as a director on 25 September 2014
19 Sep 2014 CERTNM Company name changed jcco 359 LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-18
09 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)