DREAMS TECH LTD

18 Otley Drive, Ilford, IG2 6SL, England
StatusACTIVE
Company No.10007186
CategoryPrivate Limited Company
Incorporated16 Feb 2016
Age8 years, 3 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 18 May 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 16 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLOFIVE LTD

341 GARRATT LANE,LONDON,SW18 4DX

Number:11610339
Status:ACTIVE
Category:Private Limited Company

BURLAND (ORKNEY) LIMITED

OVERBLIKK,KIRKWALL,KW15 1LY

Number:SC606981
Status:ACTIVE
Category:Private Limited Company

DISTRIBUTION LONDON LIMITED

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

RM ELECTRICAL LTD

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

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