MAKE DREAMS REALITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Iain Christopher Preddie as a director on 2025-06-01

View Document

24/06/2524 June 2025 Registered office address changed from 75C Hartham Road London N7 9JJ England to 20 Wenlock Road London N1 7GU on 2025-06-24

View Document

24/06/2524 June 2025 Director's details changed for Mr Kyle Kissoon on 2025-06-24

View Document

24/06/2524 June 2025 Appointment of Mr Kyle Kissoon as a director on 2025-05-01

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

15/10/2115 October 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 75C Hartham Road London N7 9JJ on 2021-10-15

View Document

15/10/2115 October 2021 Director's details changed for Obe Iain Christopher Preddie on 2021-10-15

View Document

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

View Accounts

23/04/2123 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

27/01/2127 January 2021 CESSATION OF CHRIS PREDDIE OBE AS A PSC

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS PREDDIE OBE / 25/01/2021

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN CHRISTOPHER PREDDIE

View Document

21/01/2121 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS PREDDIE OBE

View Document

21/01/2121 January 2021 CESSATION OF DAWIT ALEMAYOHU NORVAL AS A PSC

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

11/03/1811 March 2018 DIRECTOR APPOINTED MR CHRIS PREDDIE OBE

View Document

11/03/1811 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAWIT NORVAL

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, SECRETARY CHENADE LINTON-VAUGHAN

View Document

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

View Accounts

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 14 FOUNTAIN GREEN SQUARE LONDON SE16 4TX ENGLAND

View Document

23/01/1723 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRIS PREDDIE OBE

View Document

15/01/1715 January 2017 DIRECTOR APPOINTED MR DAWIT ALEMAYOHU NORVAL

View Document

13/05/1613 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

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

View Accounts

29/04/1529 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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