DREAMER ENTERPRISE LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewMicro company accounts made up to 2025-06-30

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

15/05/2515 May 2025 Micro company accounts made up to 2024-06-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-06-30

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

06/10/236 October 2023 Change of details for Mr Andrew Kenneth Odgers as a person with significant control on 2023-08-01

View Document

06/10/236 October 2023 Cessation of Christina Bernadette Odgers as a person with significant control on 2023-07-01

View Document

25/07/2325 July 2023 Termination of appointment of Christopher Battams as a director on 2023-07-25

View Document

25/07/2325 July 2023 Termination of appointment of Franchesca May Battams as a director on 2023-07-25

View Document

25/07/2325 July 2023 Termination of appointment of Christina Bernadette Odgers as a director on 2023-07-25

View Document

25/07/2325 July 2023 Cessation of Christopher Battams as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Cessation of Franchesca May Tooley as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Notification of Andrew Kenneth Odgers as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 15 COLMORE ROW BIRMINGHAM B3 2BH

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BATTAMS / 01/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCHESCA MAY TOOLEY / 01/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA BERNADETTE ODGERS

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCHESCA MAY TOOLEY

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BATTAMS / 20/03/2018

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 15 HOWE ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9JN UNITED KINGDOM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MISS FRANCHESCA MAY TOOLEY

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MRS CHRISTINA BERNADETTE ODGERS

View Document

01/06/161 June 2016 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