- Company Overview for DREAMTOUCH VENTURES LTD (09460596)
- Filing history for DREAMTOUCH VENTURES LTD (09460596)
- People for DREAMTOUCH VENTURES LTD (09460596)
- More for DREAMTOUCH VENTURES LTD (09460596)
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 |