IN YOUR DREAMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Registered office address changed from 214 Grangewood House 43 Oakwood Hill Loughton IG10 3TZ England to 5 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 2024-09-24

View Document

01/08/241 August 2024 Second filing of Confirmation Statement dated 2023-01-08

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

09/07/249 July 2024 Cessation of Madeline Lucy Griffiths as a person with significant control on 2024-06-27

View Document

09/07/249 July 2024 Termination of appointment of Madeline Lucy Griffiths as a director on 2024-06-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Notification of Roisin Marie Cusack as a person with significant control on 2021-01-08

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Statement of capital on 2023-01-19

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023

View Document

19/01/2319 January 2023

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-11-24

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Sub-division of shares on 2021-12-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

17/01/2217 January 2022 Second filing of Confirmation Statement dated 2021-01-08

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Certificate of change of name

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 Confirmation statement made on 2021-01-08 with updates

View Document

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 122 BRUNSWICK ROAD LONDON E10 6RS ENGLAND

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MISS ROISIN MARIE CUSACK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093787070001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SCHAAF

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / NON EXECUTIVE DIRECTOR JAMES ROBERT SCHHAF / 10/02/2017

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED NON EXECUTIVE DIRECTOR JAMES ROBERT SCHHAF

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MADELINE LUCY GRIFFITHS / 31/08/2016

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 7 WOODBERRY GROVE WOODBERRY GROVE LONDON N12 0DN UNITED KINGDOM

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

15/04/1615 April 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/158 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information