VLDREAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/02/2520 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-06 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/01/236 January 2023 Registered office address changed from Flat 2a 26 Alexandra Grove London N12 8HG England to 13 Sunmead Road Hemel Hampstead HP2 5AB on 2023-01-06

View Document

06/01/236 January 2023 Change of details for Ms Lilyana Radeva as a person with significant control on 2023-01-01

View Document

06/01/236 January 2023 Director's details changed for Ms Lilyana Radeva on 2023-01-01

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

24/06/2124 June 2021 Registered office address changed from 53 Brent Way London N3 1AR England to Flat 2a 26 Alexandra Grove London N12 8HG on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Ms Lilyana Radeva on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Ms Lilyana Radeva as a person with significant control on 2021-06-24

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/08/2028 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

09/10/199 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

23/09/1823 September 2018 PSC'S CHANGE OF PARTICULARS / MS LILYANA RADEVA / 23/09/2018

View Document

23/09/1823 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LILYANA RADEVA / 23/09/2018

View Document

23/09/1823 September 2018 REGISTERED OFFICE CHANGED ON 23/09/2018 FROM 115 HOLBURNE ROAD LONDON SE3 8HH ENGLAND

View Document

07/02/187 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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