- Company Overview for DREAMZ (UK) PROPERTIES LTD (10808296)
- Filing history for DREAMZ (UK) PROPERTIES LTD (10808296)
- People for DREAMZ (UK) PROPERTIES LTD (10808296)
- Charges for DREAMZ (UK) PROPERTIES LTD (10808296)
- More for DREAMZ (UK) PROPERTIES LTD (10808296)
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) |
---|---|---|---|
22 Jul 2024 | MR01 | Registration of charge 108082960008, created on 19 July 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
15 Apr 2024 | MR01 | Registration of charge 108082960007, created on 5 April 2024 | |
02 Apr 2024 | AAMD | Amended total exemption full accounts made up to 30 June 2023 | |
09 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
23 May 2023 | MR01 | Registration of charge 108082960006, created on 23 May 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Jan 2023 | AAMD | Amended total exemption full accounts made up to 30 June 2021 | |
10 Oct 2022 | MR01 | Registration of charge 108082960005, created on 30 September 2022 | |
13 Jul 2022 | MR01 | Registration of charge 108082960004, created on 13 July 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
07 Jun 2021 | PSC01 | Notification of Aarti Raicha as a person with significant control on 7 June 2017 | |
07 Jun 2021 | PSC01 | Notification of Simal Dhiresh Raicha as a person with significant control on 7 June 2017 | |
07 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 7 June 2021 | |
05 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Aug 2020 | AD01 | Registered office address changed from 102 Headstone Lane Harrow HA2 6JN United Kingdom to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 8 August 2020 | |
29 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
18 Dec 2019 | MR01 | Registration of charge 108082960003, created on 18 December 2019 | |
09 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
26 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
24 Aug 2018 | MR01 | Registration of charge 108082960002, created on 17 August 2018 |