DREAMSCOPE LTD
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
24/06/2424 June 2024 | Application to strike the company off the register |
02/01/242 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
24/02/2324 February 2023 | Registered office address changed from 1 Rous Road Newmarket CB8 8DH United Kingdom to Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF on 2023-02-24 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-03-31 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/09/2017 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
21/06/1921 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
31/07/1831 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | DISS40 (DISS40(SOAD)) |
13/03/1813 March 2018 | FIRST GAZETTE |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
04/09/174 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
12/01/1612 January 2016 | DIRECTOR APPOINTED SIMON TREFOR ROBERTS |
11/01/1611 January 2016 | CURREXT FROM 31/12/2016 TO 31/03/2017 |
21/12/1521 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/12/1521 December 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER |
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