Advanced company searchLink opens in new window

DREAMS AGENCY LTD

Company number 07331522

Filter by category

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)
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Aug 2022 CH01 Director's details changed for Lee Murphy on 12 August 2022
28 Aug 2022 CH01 Director's details changed for Ms Nichola Susan Clydesdale on 12 August 2022
28 Aug 2022 PSC05 Change of details for Envisage Agency Limited as a person with significant control on 12 August 2022
10 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
22 Oct 2021 TM01 Termination of appointment of Dean Ward as a director on 30 September 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
28 Jun 2021 AD01 Registered office address changed from The Courtyard Barn Buckwell Lane Clifton upon Dunsmore Rugby CV23 0BJ England to Suite 1B, the Hall Rugby Road Wolston Coventry CV8 3FZ on 28 June 2021
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
25 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with updates
25 Aug 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 December 2019
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
31 Aug 2019 PSC07 Cessation of Envisage Promotions Limited as a person with significant control on 13 August 2018
31 Aug 2019 PSC07 Cessation of Dean Ward as a person with significant control on 13 August 2018
31 Aug 2019 PSC02 Notification of Envisage Agency Limited as a person with significant control on 13 August 2018
31 Aug 2019 PSC02 Notification of Envisage Promotions Limited as a person with significant control on 13 August 2018
31 Aug 2019 AD01 Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH to The Courtyard Barn Buckwell Lane Clifton upon Dunsmore Rugby CV23 0BJ on 31 August 2019
31 Aug 2019 AP01 Appointment of Lee Murphy as a director on 13 August 2018
31 Aug 2019 AP01 Appointment of Mrs Nichola Susan Clydesdale as a director on 13 August 2018
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
14 Jan 2019 AA Unaudited abridged accounts made up to 31 July 2018
07 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with updates