IDREAMS TEST CONSULTANCY LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

27/01/2227 January 2022 Application to strike the company off the register

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, SECRETARY AVTAR SINGH

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM FIRST FLOOR TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

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

View Accounts

09/07/209 July 2020 CURRSHO FROM 31/01/2021 TO 31/07/2020

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 SECRETARY APPOINTED MR AVTAR SINGH

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, SECRETARY RAJWINDER KAUR

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR SATNAM SINGH / 04/09/2018

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SATNAM SINGH / 04/09/2018

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/06/1726 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 9 EARLS DRIVE NEWCASTLE UPON TYNE NE15 7AJ UNITED KINGDOM

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

05/02/165 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 9 EARLS DRIVE NEWCASTLE UPON TYNE NE15 7AJ UNITED KINGDOM

View Document

25/03/1525 March 2015 SECRETARY APPOINTED MRS RAJWINDER KAUR

View Document

27/01/1527 January 2015 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