DREAM REALITY INTERACTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewStatement of capital following an allotment of shares on 2025-07-25

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Change of share class name or designation

View Document

02/10/242 October 2024 Memorandum and Articles of Association

View Document

02/10/242 October 2024 Resolutions

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-09-14

View Document

07/06/247 June 2024 Registration of charge 105308040008, created on 2024-05-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2023-10-19

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2023-11-15

View Document

31/01/2431 January 2024 Registration of charge 105308040007, created on 2024-01-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Registration of charge 105308040006, created on 2023-11-15

View Document

25/07/2325 July 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

15/12/2215 December 2022 Memorandum and Articles of Association

View Document

12/12/2212 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-04-03

View Document

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2022-03-03

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Registered office address changed from Biscuit Building 10 Redchurch Street 10 Redchuch Street London E2 7DD England to C/O Affect Group Simpsons Fm Pentlow Sudbury Suffolk CO10 7JT on 2022-05-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Purchase of own shares.

View Document

13/12/2113 December 2021 Cancellation of shares. Statement of capital on 2020-01-27

View Document

14/06/2114 June 2021 Registration of charge 105308040005, created on 2021-06-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/04/209 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 1224.363

View Document

09/04/209 April 2020 01/04/20 STATEMENT OF CAPITAL GBP 1228.759

View Document

03/04/203 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 12/03/20 STATEMENT OF CAPITAL GBP 1200.184

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105308040003

View Document

17/12/1917 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105308040001

View Document

05/12/195 December 2019 26/11/19 STATEMENT OF CAPITAL GBP 1102.684

View Document

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105308040002

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105308040002

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 04/06/19 STATEMENT OF CAPITAL GBP 1083.684

View Document

04/06/194 June 2019 29/03/19 STATEMENT OF CAPITAL GBP 1083.684

View Document

01/05/191 May 2019 29/03/19 STATEMENT OF CAPITAL GBP 1083.684

View Document

27/04/1927 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRISON

View Document

02/01/182 January 2018 SUB-DIVISION 19/06/17

View Document

02/01/182 January 2018 19/06/17 STATEMENT OF CAPITAL GBP 977.90

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/12/179 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105308040001

View Document

09/03/179 March 2017 09/02/17 STATEMENT OF CAPITAL GBP 907.70

View Document

06/03/176 March 2017 ADOPT ARTICLES 06/02/2017

View Document

01/03/171 March 2017 COMPANY NAME CHANGED DRDR GAMES LIMITED CERTIFICATE ISSUED ON 01/03/17

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MICHAEL CHARLES WALL

View Document

17/12/1617 December 2016 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