DREAMS TECH LTD
Status | ACTIVE |
Company No. | 10007186 |
Category | Private Limited Company |
Incorporated | 16 Feb 2016 |
Age | 8 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
DREAMS TECH LTD is an active private limited company with number 10007186. It was incorporated 8 years, 3 months, 16 days ago, on 16 February 2016. The company address is 18 Otley Drive, Ilford, IG2 6SL, England.
Company Fillings
Change to a person with significant control
Date: 29 Jan 2024
Action Date: 15 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-15
Psc name: Mr Tanveer Ahmed
Documents
Change to a person with significant control
Date: 18 Jan 2024
Action Date: 03 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tanveer Ahmed
Change date: 2024-01-03
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Termination director company with name termination date
Date: 14 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-01
Officer name: Asma Siddiqi
Documents
Cessation of a person with significant control
Date: 14 Nov 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-01
Psc name: Asma Siddiqi
Documents
Notification of a person with significant control
Date: 14 Nov 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tanveer Ahmed
Notification date: 2023-11-01
Documents
Appoint person director company with name date
Date: 14 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-01
Officer name: Mr Tanveer Ahmed
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change person director company with change date
Date: 09 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-01
Officer name: Mrs Asma Siddiqi
Documents
Change to a person with significant control
Date: 09 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Asma Siddiqi
Change date: 2020-06-01
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Address
Type: AD01
Old address: 14 Hamilton Road Ilford IG1 2EU England
New address: 18 Otley Drive Ilford IG2 6SL
Change date: 2020-06-09
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Confirmation statement with updates
Date: 09 Apr 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Change to a person with significant control
Date: 05 Mar 2020
Action Date: 27 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-27
Psc name: Mrs Asma Siddiqi
Documents
Change person director company with change date
Date: 05 Mar 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Asma Siddiqi
Change date: 2020-02-25
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Address
Type: AD01
New address: 14 Hamilton Road Ilford IG1 2EU
Change date: 2020-02-18
Old address: 18 Otley Drive Ilford IG2 6SL England
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 03 Mar 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Change to a person with significant control
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Asma Siddiqi
Change date: 2018-12-03
Documents
Change person director company with change date
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-03
Officer name: Mrs Asma Siddiqi
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-03
New address: 18 Otley Drive Ilford IG2 6SL
Old address: 14 Hamilton Road Ilford IG1 2EU England
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-10
Old address: 4 Rowallan Parade Green Lane Dagenham Essex RM8 1XU England
New address: 14 Hamilton Road Ilford IG1 2EU
Documents
Gazette filings brought up to date
Date: 03 Apr 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 31 Mar 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Dissolved compulsory strike off suspended
Date: 23 Jan 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 03 Jun 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Dissolved compulsory strike off suspended
Date: 18 May 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Some Companies
341 GARRATT LANE,LONDON,SW18 4DX
Number: | 11610339 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVERBLIKK,KIRKWALL,KW15 1LY
Number: | SC606981 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6, CRESCENT COURT BUSINESS CENTRE,LONDON,E16 4TG
Number: | 10071689 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGUIRE BUILDING AND JOINERY LIMITED
1 KNOX ACCOUNTING,BARROW-IN-FURNESS,LA14 1XH
Number: | 10552205 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 JERVISTON ROAD,GLASGOW,G33 5QJ
Number: | SC598221 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLIFTON PUBLISHING COMPANY LIMITED
7 PRIORY GROVE,LONDON,SW8 2PD
Number: | 03574860 |
Status: | ACTIVE |
Category: | Private Limited Company |