DREAMTASTIC LTD
Status | ACTIVE |
Company No. | 06916292 |
Category | Private Limited Company |
Incorporated | 27 May 2009 |
Age | 15 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
DREAMTASTIC LTD is an active private limited company with number 06916292. It was incorporated 15 years, 9 days ago, on 27 May 2009. The company address is Martland Mill Mart Lane Martland Mill Mart Lane, Ormskirk, L40 0SD, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Address
Type: AD01
Old address: Unit 5 Old Hall Farm Business Park Crowland Street Southport Merseyside PR9 7RJ England
New address: Martland Mill Mart Lane Burscough Ormskirk L40 0SD
Change date: 2021-10-22
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Apr 2021
Action Date: 09 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-09
Charge number: 069162920004
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Apr 2021
Action Date: 09 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069162920003
Charge creation date: 2021-04-09
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 03 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Apr 2018
Action Date: 12 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-12
Charge number: 069162920001
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Apr 2018
Action Date: 12 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069162920002
Charge creation date: 2018-04-12
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 27 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samuel Taylor
Notification date: 2017-05-27
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Change registered office address company with date old address new address
Date: 03 May 2016
Action Date: 03 May 2016
Category: Address
Type: AD01
Old address: Unit 3 the Print Factory Slaidburn Industrial Estate Slaidburn Crescent Southport Merseyside PR9 9YF
Change date: 2016-05-03
New address: Unit 5 Old Hall Farm Business Park Crowland Street Southport Merseyside PR9 7RJ
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Change registered office address company with date old address
Date: 10 Jun 2013
Action Date: 10 Jun 2013
Category: Address
Type: AD01
Old address: 31 Hesketh Ave Banks Southport Merseyside PR9 8BH
Change date: 2013-06-10
Documents
Accounts with accounts type dormant
Date: 06 Aug 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change account reference date company current extended
Date: 30 Jul 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA01
New date: 2012-07-31
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type dormant
Date: 28 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Accounts with accounts type dormant
Date: 21 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 27 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-27
Officer name: Mr Samuel Taylor
Documents
Some Companies
58/59 MARKET PLACE,,HU1 1RH
Number: | 00224604 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANAGEMENT TRAINING SOLUTIONS LIMITED
BURGUNDY HOUSE 23 THE FORESTERS,HARPENDEN,AL5 2FB
Number: | 03477911 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 RUBISLAW TERRACE LANE,ABERDEEN,AB10 1XF
Number: | SC479663 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHETLAND LEASING AND PROPERTY DEVELOPMENTS LIMITED
8 NORTH NESS,SHETLAND,ZE1 0LZ
Number: | SC071854 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 ROLLESTON DRIVE,NOTTINGHAM,NG5 7JP
Number: | 01206770 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGVALE MILL LANE,EVESHAM,WR11 7EP
Number: | 09711877 |
Status: | ACTIVE |
Category: | Private Limited Company |