- Company Overview for DREAM OYSTER LIMITED (11312698)
- Filing history for DREAM OYSTER LIMITED (11312698)
- People for DREAM OYSTER LIMITED (11312698)
- More for DREAM OYSTER LIMITED (11312698)
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) |
---|---|---|---|
25 Oct 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
06 Aug 2024 | PSC04 | Change of details for Mr Michel Wayne Harper as a person with significant control on 5 August 2024 | |
05 Aug 2024 | AD01 | Registered office address changed from Friary Court 13-21 High Street Guildford Surrey GU1 3DL United Kingdom to One Ground Floor 3 London Square Cross Lanes Guildford Surrey GU1 1UJ on 5 August 2024 | |
05 Aug 2024 | PSC04 | Change of details for Mr Michel Wayne Harper as a person with significant control on 5 August 2024 | |
05 Aug 2024 | CH01 | Director's details changed for Mr Michel Wayne Harper on 5 August 2024 | |
05 Aug 2024 | CH01 | Director's details changed for Mr Michel Wayne Harper on 5 August 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with updates | |
03 Jun 2024 | PSC07 | Cessation of Star Oyster Limited as a person with significant control on 28 May 2024 | |
03 Jun 2024 | PSC01 | Notification of Michel Wayne Harper as a person with significant control on 28 May 2024 | |
12 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
21 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with updates | |
17 Sep 2021 | CH01 | Director's details changed for Mr Michel Wayne Harper on 1 September 2021 | |
17 Sep 2021 | TM01 | Termination of appointment of Nicole Colette Harper as a director on 1 September 2021 | |
15 Sep 2021 | CH01 | Director's details changed for Mrs Nicole Colette Harper on 1 September 2021 | |
15 Sep 2021 | CH01 | Director's details changed for Mrs Nicole Colette Harper on 1 September 2021 | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
22 Oct 2019 | AP01 | Appointment of Mrs Nicole Colette Harper as a director on 1 March 2019 | |
02 May 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
02 May 2019 | AP01 | Appointment of Mr Michel Wayne Harper as a director on 19 April 2019 |