DREAMWELL INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

28/03/2428 March 2024 Register inspection address has been changed from 2 Oakdene Road Sevenoaks Kent TN13 3HH United Kingdom to 10 Spring Head Road Kemsing Sevenoaks TN15 6QL

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Registration of charge 057498730001, created on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNELIZE HOLTSHAUSEN / 23/08/2020

View Document

29/12/2029 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE FRANCOIS HOLTSHAUSEN / 23/08/2020

View Document

29/12/2029 December 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNELIZE HOLTSHAUSEN / 23/08/2020

View Document

29/12/2029 December 2020 PSC'S CHANGE OF PARTICULARS / MR ANDRE FRANCOIS HOLTSHAUSEN / 23/08/2020

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 9 MARTINS SHAW CHIPSTEAD SEVENOAKS KENT TN13 2SE

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNELIZE HOLTSHAUSEN / 22/08/2017

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE FRANCOIS HOLTSHAUSEN / 22/08/2017

View Document

24/04/1824 April 2018 COMPANY NAME CHANGED AFH CONSULTING LIMITED CERTIFICATE ISSUED ON 24/04/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 PSC'S CHANGE OF PARTICULARS / MRS ANNELIZE HOLTSHAUSEN / 22/08/2017

View Document

31/12/1731 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDRE FRANCOIS HOLTSHAUSEN / 22/08/2017

View Document

12/05/1712 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 2 OAKDENE ROAD SEVENOAKS KENT TN13 3HH

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARNARD

View Document

28/06/1428 June 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/04/128 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

03/05/103 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE FRANCOIS HOLTSHAUSEN / 21/03/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/04/1019 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JOHANNES BARNARD / 21/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNELIZE HOLTSHAUSEN / 21/03/2010

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY CHARL BURGER

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARNARD / 01/04/2008

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: THE PLACE, SYCAMORE WALK REIGATE SURREY RH2 7LR

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

21/03/0621 March 2006 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