DREAMS AGENCY LTD
Status | ACTIVE |
Company No. | 07331522 |
Category | Private Limited Company |
Incorporated | 30 Jul 2010 |
Age | 13 years, 10 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 14 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 21 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 17 Nov 2011
Action Date: 26 Oct 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-10-26
Documents
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
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
Some Companies
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 |
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 |
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 |