Advanced company searchLink opens in new window

DREAM CENTRE WALES

Company number 10477544

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)
03 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
29 Aug 2024 CS01 Confirmation statement made on 21 July 2024 with no updates
04 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
09 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
18 Oct 2022 AD01 Registered office address changed from Central Offices Top Road, Gelli Ind Est Gelli Pentre Rhondda Cynon Taf CF41 7UW United Kingdom to Dream Centre Wales 236 Tyntyla Road the Old Ystrad Labour Club Ystrad, Pentre Rhondda Cynon Taf CF41 7SG on 18 October 2022
20 Sep 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
25 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
20 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
24 Sep 2019 AD01 Registered office address changed from Central Offices Top Road Gelli Industrial Estate Pentre Rhondda Cynon Taf CF41 7UW Wales to Central Offices Top Road, Gelli Ind Est Gelli Pentre Rhondda Cynon Taf CF41 7UW on 24 September 2019
12 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-07
12 Jul 2019 MISC NE01
17 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-07
17 Jun 2019 CONNOT Change of name notice
23 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Jan 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 December 2017
24 Jan 2018 PSC07 Cessation of Ian Martin as a person with significant control on 22 January 2018
23 Jan 2018 CS01 Confirmation statement made on 13 November 2017 with no updates
23 Jan 2018 TM01 Termination of appointment of Ian Martin as a director on 22 January 2018
16 Jan 2018 DS02 Withdraw the company strike off application