GIRLDREAMER LTD

Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of Nimra Khan as a director on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Giselle Browne as a director on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Mrs Roshni Bhavini Natali as a director on 2025-04-30

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/05/2029 May 2020 DIRECTOR APPOINTED MISS NIMRA KHAN

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANISA HAGHDADI

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRAN KAUR

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMNA AKHTAR

View Document

27/11/1927 November 2019 ARTICLES OF ASSOCIATION

View Document

27/11/1927 November 2019 ALTER ARTICLES 04/11/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM IMPACT HUB 58 OXFORD STREET DIGBETH BIRMINGHAM WEST MIDLANDS B5 5NY

View Document

23/05/1823 May 2018 CURREXT FROM 30/06/2018 TO 31/07/2018

View Document

16/01/1816 January 2018 COMPANY NAME CHANGED MOMHEAD COMMUNITIES LTD CERTIFICATE ISSUED ON 16/01/18

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/05/1719 May 2017 ALTER ARTICLES 09/05/2017

View Document

20/06/1620 June 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