DREAMSCAPE DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/05/248 May 2024 Micro company accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 86-90 PAUL STREET LONDON EC2A 4NE

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR NEVILLE LANGSTON

View Document

11/02/2011 February 2020 CESSATION OF NEVILLE ALBERT LANGSTON AS A PSC

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ANGUS BRACK / 10/01/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANGUS BRACK / 05/04/2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE ALBERT LANGSTON / 05/04/2016

View Document

23/11/1623 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 348 SMEETH ROAD MARSHLAND ST. JAMES WISBECH CAMBRIDGESHIRE PE14 8EP

View Document

06/01/146 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE ALBERT LANGSTON / 14/01/2013

View Document

15/01/1315 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM ELIOT PARK INNOVATION CENTRE 4 BARLING WAY NUNEATON WARWICKSHIRE CV10 7RH ENGLAND

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY NEVILLE LANGSTON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUSSELL

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

08/09/108 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM EPIC, STUDIO EP1.7 4 BARLING WAY NUNEATON WARWICKSHIRE CV10 7RH

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE ALBERT LANGSTON / 26/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANGUS BRACK / 26/01/2010

View Document

07/01/107 January 2010 DIRECTOR APPOINTED STEPHEN WILLIAM HENRY RUSSELL

View Document

16/12/0916 December 2009 ADOPT ARTICLES 01/12/2009

View Document

16/12/0916 December 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

15/09/0915 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEVILLE LANGSTON / 01/04/2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRACK / 01/04/2008

View Document

21/10/0821 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

03/01/073 January 2007 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