DREAMTIME SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

28/01/2528 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/02/2211 February 2022 Registered office address changed from 1 Union Court Richmond TW9 1AA England to Second Floor 1 Church Terrace Richmond Surrey TW10 6SE on 2022-02-11

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM FOURTH FLOOR 18-20 HILL RISE RICHMOND SURREY TW10 6UA ENGLAND

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/10/154 October 2015 REGISTERED OFFICE CHANGED ON 04/10/2015 FROM GRAND PRIX HOUSE, THIRD FLOOR 102-104 SHEEN ROAD RICHMOND SURREY TW9 1UF

View Document

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/07/142 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/06/1326 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM COGAN / 01/06/2012

View Document

27/06/1227 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 SECRETARY'S CHANGE OF PARTICULARS / CLARE MOLONEY / 01/06/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/06/1124 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM COGAN / 01/10/2009

View Document

23/06/1023 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: GREYHOUND HOUSE (KEENCO) SECOND FLOOR 23-24 GEORGE STREET, RICHMOND SURREY TW9 1HY

View Document

11/09/0711 September 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: GREYHOUND HOUSE (KEENCO) 23-24 GEORGE STREET RICHMOND SURREY TW9 1HY

View Document

04/07/064 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 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