Advanced company searchLink opens in new window

DREAMWELL INVESTMENTS LTD

Company number 05749873

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
28 Mar 2024 AD02 Register inspection address has been changed from 2 Oakdene Road Sevenoaks Kent TN13 3HH United Kingdom to 10 Spring Head Road Kemsing Sevenoaks TN15 6QL
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 May 2023 DISS40 Compulsory strike-off action has been discontinued
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
11 May 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Jul 2021 MR01 Registration of charge 057498730001, created on 30 June 2021
27 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-25
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with updates
29 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
29 Dec 2020 PSC04 Change of details for Mrs Annelize Holtshausen as a person with significant control on 23 August 2020
29 Dec 2020 CH01 Director's details changed for Mrs Annelize Holtshausen on 23 August 2020
29 Dec 2020 PSC04 Change of details for Mr Andre Francois Holtshausen as a person with significant control on 23 August 2020
29 Dec 2020 CH01 Director's details changed for Mr Andre Francois Holtshausen on 23 August 2020
29 Jul 2020 AD01 Registered office address changed from 9 Martins Shaw Chipstead Sevenoaks Kent TN13 2SE to 10 Spring Head Road Kemsing Sevenoaks TN15 6QL on 29 July 2020
05 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
17 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
03 May 2018 CH01 Director's details changed for Mrs Annelize Holtshausen on 22 August 2017
03 May 2018 CH01 Director's details changed for Mr Andre Francois Holtshausen on 22 August 2017
24 Apr 2018 CERTNM Company name changed afh consulting LIMITED\certificate issued on 24/04/18