DREAMS IT SOLUTIONS LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

15/05/2315 May 2023 Change of details for Mr Praveen Reddy Vangala as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2131 October 2021 Registered office address changed from 406 Fortis House 160 London Road Barking Essex IG11 8BB to 11a Church Way Gloucester GL4 4NW on 2021-10-31

View Document

01/08/211 August 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAVEEN REDDY VANGALA

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/05/1631 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

29/05/1529 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/05/1428 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/05/1315 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/05/1223 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR SURESH VUPPALAPATI

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR PRAVEEN REDDY VANGALA

View Document

09/12/119 December 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR NAGA GANTALA VEERA VENKATA

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR NAGA ANIL KUMAR GANTALA VEERA VENKATA

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/12/1016 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVEEN KUMAR KALLURI / 01/10/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALASUBRAMANIAN SEETHARAMAN / 01/10/2009

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR PRATHIMA KALLURI

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR SURESH VUPPALAPATI

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY PRATIBHA GALLA

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR BALASUBRAMANIAN SEETHARAMAN

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR NAGA GANTALA VEERA VENKATA

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR PRAVEEN KALLURI

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MRS PRATHIMA KALLURI

View Document

02/12/092 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MR NAGA ANIL KUMAR GANTALA VEERA VENKATA

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR PURNACHANDER KODE

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR PRATHIMA KALLURI

View Document

02/09/092 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MRS PRATHIMA KALLURI

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED MR PURNACHANDER RAO KODE

View Document

11/11/0811 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MR PRAVEEN KUMAR KALLURI

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 46-48, UNIT 109 EAST SMITHFIELD LONDON E1W 1AW

View Document

31/12/0731 December 2007 COMPANY NAME CHANGED KALA MOVIES LIMITED CERTIFICATE ISSUED ON 31/12/07

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: SUITE 303 PRINCESS HOUSE 50-60 EASTCASTLE STREET LONDON W1W 8EA

View Document

04/12/074 December 2007 NEW SECRETARY APPOINTED

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

03/12/073 December 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/02/075 February 2007 COMPANY NAME CHANGED PULSE MEDIA UK TELECOM LIMITED CERTIFICATE ISSUED ON 05/02/07

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: MARCAR HOUSE PARKSHOT RICHMOND SURREY TW9 2RG

View Document

25/10/0625 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: SUITE 5 2ND FLOOR VIKING HOUSE LODGE LANE DANEHOLES ROUNDABOUT GRAYS ESSEX RM16 2XE

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

08/12/058 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 12A STATION ROAD LONGFIELD KENT DA3 7QD

View Document

18/10/0518 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 6A STATION ROAD LONGFIELD KENT DA3 7QD

View Document

25/10/0425 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/03/0431 March 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0325 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 COMPANY NAME CHANGED TRANSFIRM CONSULTANCY LTD CERTIFICATE ISSUED ON 20/01/03

View Document

18/10/0218 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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