Advanced company searchLink opens in new window

DREAMTOUCH VENTURES LTD

Company number 09460596

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)
19 Nov 2024 AA Total exemption full accounts made up to 28 February 2024
21 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
30 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
15 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
03 Mar 2022 CH01 Director's details changed for Mr Francis O'cansey on 3 March 2022
11 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
17 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
19 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
18 Aug 2020 CH01 Director's details changed for Mr Francis O'cansey on 18 August 2020
27 Jul 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 85 Great Portland Street First Floor London W1W 7LT on 27 July 2020
26 Jul 2020 AD01 Registered office address changed from 5 Hallam Road, London Hallam Road London N15 3RE England to 20-22 Wenlock Road London N1 7GU on 26 July 2020
31 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Sep 2019 TM01 Termination of appointment of Kirk Dede as a director on 11 September 2019
15 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
24 Nov 2017 AA Micro company accounts made up to 28 February 2017
09 Mar 2017 AA Accounts for a dormant company made up to 28 February 2016
09 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
28 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2016 CH01 Director's details changed for Mr Francis Ocansey on 26 April 2016