DREAMLINE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

28/06/2328 June 2023 Registration of charge 103086140007, created on 2023-06-27

View Document

22/06/2322 June 2023 Satisfaction of charge 103086140003 in full

View Document

19/06/2319 June 2023 Satisfaction of charge 103086140002 in full

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

22/04/2222 April 2022 Registration of charge 103086140006, created on 2022-04-21

View Document

21/12/2121 December 2021 Registration of charge 103086140004, created on 2021-12-20

View Document

21/12/2121 December 2021 Registration of charge 103086140005, created on 2021-12-20

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

22/11/2122 November 2021 Cessation of Chana Berger as a person with significant control on 2021-11-22

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

10/11/2110 November 2021 Notification of Martin Zvi Oppenheimer as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Cessation of Shimson Eliezer Haskel as a person with significant control on 2021-11-10

View Document

21/10/2121 October 2021 Current accounting period extended from 2021-08-26 to 2021-12-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/03/209 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 DISS40 (DISS40(SOAD))

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 PREVSHO FROM 28/08/2018 TO 27/08/2018

View Document

29/05/1929 May 2019 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 54 KESWICK STREET GATESHEAD NE8 1TQ ENGLAND

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

02/11/182 November 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

02/08/182 August 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

02/05/182 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103086140003

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103086140002

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103086140001

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 13 CLEVELEYS GROVE, SALFORD M7 4DE ENGLAND

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LEITNER

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR MARTIN ZVI OPPENHEIMER

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANA BERGER

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHUNAMIT HASKEL

View Document

04/09/174 September 2017 CESSATION OF DAVID MEIR LEITNER AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/162 August 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