DREAMS AGENCY LTD

Suite 1b, The Hall Rugby Road Suite 1b, The Hall Rugby Road, Coventry, CV8 3FZ, England
StatusACTIVE
Company No.07331522
CategoryPrivate Limited Company
Incorporated30 Jul 2010
Age13 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

DREAMS AGENCY LTD is an active private limited company with number 07331522. It was incorporated 13 years, 10 months, 1 day ago, on 30 July 2010. The company address is Suite 1b, The Hall Rugby Road Suite 1b, The Hall Rugby Road, Coventry, CV8 3FZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Murphy

Change date: 2022-08-12

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-12

Officer name: Ms Nichola Susan Clydesdale

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-12

Psc name: Envisage Agency Limited

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Ward

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Old address: The Courtyard Barn Buckwell Lane Clifton upon Dunsmore Rugby CV23 0BJ England

New address: Suite 1B, the Hall Rugby Road Wolston Coventry CV8 3FZ

Change date: 2021-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2019

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Envisage Promotions Limited

Cessation date: 2018-08-13

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2019

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean Ward

Cessation date: 2018-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2019

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-13

Psc name: Envisage Agency Limited

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2019

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Envisage Promotions Limited

Notification date: 2018-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2019

Action Date: 31 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-31

Old address: Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH

New address: The Courtyard Barn Buckwell Lane Clifton upon Dunsmore Rugby CV23 0BJ

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2019

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Murphy

Appointment date: 2018-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2019

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-13

Officer name: Mrs Nichola Susan Clydesdale

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Dean Ward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2011

Action Date: 26 Oct 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-27

Old address: 19 Lammas Road Watton at Stone Herts SG14 3RH England

Documents

View document PDF

Incorporation company

Date: 30 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAYBREAK (UK) LIMITED

14 BROOK LODGE,LONDON,NW11 9LG

Number:07498433
Status:ACTIVE
Category:Private Limited Company

GLENHOLME LIVING SOLUTIONS LIMITED

79 HIGH STREET,WINDSOR,SL4 6AF

Number:06875899
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MYPLACEUK.CO LIMITED

43 BRAFORD GARDENS,MILTON KEYNES,MK5 7HY

Number:08434928
Status:ACTIVE
Category:Private Limited Company

PHILLIPS PUMPING SERVICES LIMITED

3 PINEVIEW,DUDLEY,DY3 4PH

Number:03084433
Status:ACTIVE
Category:Private Limited Company

SUSSEX AUTOMOTIVE LTD

UNIT 5B UNIT 5B OAKHURST BUSINESS PARK,SOUTHWATER,RH13 9RT

Number:11690651
Status:ACTIVE
Category:Private Limited Company

THE REAL INTERNET COMPANY LIMITED

OLD STABLES COURT,NEWCASTLE,ST5 1ED

Number:08684481
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source