DREAMTOBELIVE LTD

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

28/02/2528 February 2025 Change of details for Mr Kurt Paul Gomersall as a person with significant control on 2025-02-27

View Document

28/02/2528 February 2025 Change of details for Mrs Melissa Marie Gomersall as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Registered office address changed from 22 Saxon Street Thurnscoe Rotherham S63 0EG England to 20 Whin Gardens Thurnscoe Rotherham South Yorkshire S630PJ on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Kurt Paul Gomersall on 2025-02-27

View Document

27/02/2527 February 2025 Change of details for Mr Kurt Paul Gomersall as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mrs Melissa Marie Gomersall on 2025-02-27

View Document

27/02/2527 February 2025 Change of details for Mrs Melissa Marie Gomersall as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mrs Melissa Marie Gomersall on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Kurt Paul Gomersall on 2025-02-27

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-02-29

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

14/05/2414 May 2024 Change of details for Mrs Melissa Marie Gomersall as a person with significant control on 2024-05-13

View Document

14/05/2414 May 2024 Director's details changed for Mrs Melissa Marie Gomersall on 2024-05-13

View Document

13/05/2413 May 2024 Director's details changed for Mrs Melissa Marie Glister on 2024-05-12

View Document

13/05/2413 May 2024 Change of details for Mrs Melissa Marie Glister as a person with significant control on 2024-05-12

View Document

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

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

28/02/2428 February 2024 Change of details for Mrs Melissa Marie Glister as a person with significant control on 2024-01-01

View Document

27/02/2427 February 2024 Change of details for Mr Kurt Paul Gomersall as a person with significant control on 2024-02-01

View Document

27/02/2427 February 2024 Director's details changed for Ms Melissa Marie Glister on 2024-01-01

View Document

27/02/2427 February 2024 Change of details for Ms Melissa Marie Glister as a person with significant control on 2024-02-01

View Document

26/02/2426 February 2024 Director's details changed for Mr Kurt Paul Gomersall on 2024-02-01

View Document

26/02/2426 February 2024 Director's details changed for Ms Melissa Marie Glister on 2024-02-01

View Document

26/02/2426 February 2024 Director's details changed for Ms Melissa Marie Glister on 2024-02-01

View Document

26/02/2426 February 2024 Director's details changed for Mr Kurt Paul Gomersall on 2024-02-01

View Document

26/02/2426 February 2024 Change of details for Ms Melissa Marie Glister as a person with significant control on 2024-02-01

View Document

26/02/2426 February 2024 Change of details for Mr Kurt Paul Gomersall as a person with significant control on 2024-02-01

View Document

26/02/2426 February 2024 Registered office address changed from 2 High Dyke Waddington Lincoln Lincolnshire LN5 9NJ England to 22 Saxon Street Thurnscoe Rotherham S63 0EG on 2024-02-26

View Document

27/02/2327 February 2023 Incorporation

View Document


More Company Information