DREAMS BY DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-02-28 |
| 05/02/255 February 2025 | Confirmation statement made on 2024-12-09 with no updates |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-01-17 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 20/01/2320 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 20/01/2220 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 25/02/2125 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 23/01/2023 January 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19 |
| 17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
| 30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP |
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 11/11/1611 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 20/04/1620 April 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 10/04/1510 April 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 19/11/1419 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 27/02/1427 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 11/09/1311 September 2013 | DISS40 (DISS40(SOAD)) |
| 10/09/1310 September 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 10/09/1310 September 2013 | APPOINTMENT TERMINATED, SECRETARY FRANCES COBURN |
| 09/09/139 September 2013 | Annual return made up to 16 February 2012 with full list of shareholders |
| 09/09/139 September 2013 | REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA |
| 09/09/139 September 2013 | REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 1ST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP ENGLAND |
| 18/06/1318 June 2013 | FIRST GAZETTE |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 21/11/1121 November 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
| 21/11/1121 November 2011 | REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 4 LINDEN SQUARE COPPER MILL LOCK HAREFEILD MIDDX UB9 6TQ UNITED KINGDOM |
| 21/11/1121 November 2011 | REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA |
| 21/11/1121 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 21/11/1121 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BERNER / 14/10/2011 |
| 15/11/1115 November 2011 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
| 27/09/1127 September 2011 | STRUCK OFF AND DISSOLVED |
| 14/06/1114 June 2011 | FIRST GAZETTE |
| 16/02/1016 February 2010 | 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