DREAMSGATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2024-05-31

View Document

25/09/2425 September 2024 Registered office address changed from Investment House 24 Vicarage Road Winslow Buckingham Bucks MK18 3BE England to Investment House 24 Vicarage Road Winslow Buckingham MK18 3BE on 2024-09-25

View Document

25/09/2425 September 2024 Registered office address changed from Flat 2 Lodge Lane Singleton Poulton-Le-Fylde FY6 8LT England to Investment House 24 Vicarage Road Winslow Buckingham Bucks MK18 3BE on 2024-09-25

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/08/219 August 2021 Registered office address changed from Blue Tower Media City Uk Manchester Greater Manchester M50 2st England to 31 Kelvin Road Thornton-Cleveleys FY5 3AF on 2021-08-09

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MURPHY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

01/05/181 May 2018 26/04/18 STATEMENT OF CAPITAL GBP 1000

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALEX MURPHY / 26/04/2018

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALEXANDER MURPHY

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR ALEXANDER MURPHY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 31 KELVIN ROAD BLACKPOOL LANCASHIRE FY5 3AF

View Document

25/02/1625 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

04/06/154 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/06/154 June 2015 CHANGE OF NAME 18/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED PETER ALEXANDER MURPHY

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALEX MURPHY

View Document

02/06/142 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

21/06/1321 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1210 May 2012 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