DREAMWORKS TECHNOLOGY SOLUTIONS LIMITED
Company number 09602335
- Company Overview for DREAMWORKS TECHNOLOGY SOLUTIONS LIMITED (09602335)
- Filing history for DREAMWORKS TECHNOLOGY SOLUTIONS LIMITED (09602335)
- People for DREAMWORKS TECHNOLOGY SOLUTIONS LIMITED (09602335)
- More for DREAMWORKS TECHNOLOGY SOLUTIONS LIMITED (09602335)
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) |
---|---|---|---|
27 Jun 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
06 Jun 2023 | CH01 | Director's details changed for Mr. Vivek Gupta on 5 June 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
19 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
23 Jun 2022 | PSC04 | Change of details for Ms Amarpreet Sandhu as a person with significant control on 23 June 2022 | |
23 Jun 2022 | PSC04 | Change of details for Mr. Vivek Gupta as a person with significant control on 23 June 2022 | |
23 Jun 2022 | CH01 | Director's details changed for Mr. Vivek Gupta on 23 June 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
10 Apr 2022 | AD01 | Registered office address changed from 70 Walden Avenue Chislehurst Kent BR7 6EW United Kingdom to 32 Sandy Ridge Chislehurst BR7 5DR on 10 April 2022 | |
15 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
18 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
10 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
06 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
08 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
05 Jan 2018 | AD01 | Registered office address changed from Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP England to 70 Walden Avenue Chislehurst Kent BR7 6EW on 5 January 2018 | |
22 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
25 Jul 2016 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr vivek gupta | |
16 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|