DREAMTOBELIVE LTD
Company Documents
| Date | Description |
|---|---|
| 14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with updates |
| 28/02/2528 February 2025 | Change of details for Mr Kurt Paul Gomersall as a person with significant control on 2025-02-27 |
| 28/02/2528 February 2025 | Change of details for Mrs Melissa Marie Gomersall as a person with significant control on 2025-02-27 |
| 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 |
| 27/02/2527 February 2025 | Director's details changed for Mr Kurt Paul Gomersall on 2025-02-27 |
| 27/02/2527 February 2025 | Change of details for Mr Kurt Paul Gomersall as a person with significant control on 2025-02-27 |
| 27/02/2527 February 2025 | Director's details changed for Mrs Melissa Marie Gomersall on 2025-02-27 |
| 27/02/2527 February 2025 | Change of details for Mrs Melissa Marie Gomersall as a person with significant control on 2025-02-27 |
| 27/02/2527 February 2025 | Director's details changed for Mrs Melissa Marie Gomersall on 2025-02-27 |
| 27/02/2527 February 2025 | Director's details changed for Mr Kurt Paul Gomersall on 2025-02-27 |
| 07/11/247 November 2024 | Micro company accounts made up to 2024-02-29 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with updates |
| 14/05/2414 May 2024 | Change of details for Mrs Melissa Marie Gomersall as a person with significant control on 2024-05-13 |
| 14/05/2414 May 2024 | Director's details changed for Mrs Melissa Marie Gomersall on 2024-05-13 |
| 13/05/2413 May 2024 | Director's details changed for Mrs Melissa Marie Glister on 2024-05-12 |
| 13/05/2413 May 2024 | Change of details for Mrs Melissa Marie Glister as a person with significant control on 2024-05-12 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-26 with updates |
| 28/02/2428 February 2024 | Change of details for Mrs Melissa Marie Glister as a person with significant control on 2024-01-01 |
| 27/02/2427 February 2024 | Change of details for Mr Kurt Paul Gomersall as a person with significant control on 2024-02-01 |
| 27/02/2427 February 2024 | Director's details changed for Ms Melissa Marie Glister on 2024-01-01 |
| 27/02/2427 February 2024 | Change of details for Ms Melissa Marie Glister as a person with significant control on 2024-02-01 |
| 26/02/2426 February 2024 | Director's details changed for Mr Kurt Paul Gomersall on 2024-02-01 |
| 26/02/2426 February 2024 | Director's details changed for Ms Melissa Marie Glister on 2024-02-01 |
| 26/02/2426 February 2024 | Director's details changed for Ms Melissa Marie Glister on 2024-02-01 |
| 26/02/2426 February 2024 | Director's details changed for Mr Kurt Paul Gomersall on 2024-02-01 |
| 26/02/2426 February 2024 | Change of details for Ms Melissa Marie Glister as a person with significant control on 2024-02-01 |
| 26/02/2426 February 2024 | Change of details for Mr Kurt Paul Gomersall as a person with significant control on 2024-02-01 |
| 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 |
| 27/02/2327 February 2023 | Incorporation |
More Company Information
Recently Viewed
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