Advanced company searchLink opens in new window

DREAM OYSTER LIMITED

Company number 11312698

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)
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