DREAMRANDOM LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/04/2410 April 2024 | Compulsory strike-off action has been suspended |
| 10/04/2410 April 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 23/01/2323 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
| 14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/02/2210 February 2022 | Confirmation statement made on 2021-12-23 with no updates |
| 15/11/2115 November 2021 | Micro company accounts made up to 2021-03-31 |
| 24/07/2124 July 2021 | Compulsory strike-off action has been discontinued |
| 24/07/2124 July 2021 | Compulsory strike-off action has been discontinued |
| 23/07/2123 July 2021 | Micro company accounts made up to 2020-03-31 |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/07/195 July 2019 | DIRECTOR APPOINTED MISS STEPHANIE POTTINGER |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
| 27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
| 11/12/1611 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/10/1617 October 2016 | DIRECTOR APPOINTED MR TONY NWACHI |
| 17/10/1617 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ABU KHALEK |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
| 03/11/153 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABU THAHIR BIN KHALEK / 03/11/2015 |
| 03/11/153 November 2015 | Annual return made up to 3 November 2015 with full list of shareholders |
| 26/10/1526 October 2015 | REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 16 - 28 TABERNACLE STREET LONDON EC2A 4DD ENGLAND |
| 17/03/1517 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company