DREAM BRICKS LTD
Status | ACTIVE |
Company No. | 11244777 |
Category | Private Limited Company |
Incorporated | 09 Mar 2018 |
Age | 6 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
DREAM BRICKS LTD is an active private limited company with number 11244777. It was incorporated 6 years, 2 months, 24 days ago, on 09 March 2018. The company address is 33 Cherry Lane, Sale, M33 4NF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jagadish Kumar Shanmugam
Change date: 2023-08-18
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Change to a person with significant control
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-22
Psc name: Mr Jagadish Kumar Shanmugam
Documents
Change person director company with change date
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jagadish Kumar Shanmugam
Change date: 2021-04-22
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-22
New address: 33 Cherry Lane Sale M33 4NF
Old address: 31 Brightside Road Manchester M8 5XJ United Kingdom
Documents
Mortgage satisfy charge full
Date: 03 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112447770003
Documents
Mortgage satisfy charge full
Date: 03 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112447770004
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Aug 2019
Action Date: 31 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-31
Charge number: 112447770005
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Mortgage satisfy charge full
Date: 10 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112447770002
Documents
Mortgage satisfy charge full
Date: 10 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112447770001
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2018
Action Date: 08 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 112447770003
Charge creation date: 2018-08-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2018
Action Date: 08 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 112447770004
Charge creation date: 2018-08-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 112447770001
Charge creation date: 2018-08-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 112447770002
Charge creation date: 2018-08-08
Documents
Termination director company with name termination date
Date: 28 May 2018
Action Date: 10 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sanjay Goundappan
Termination date: 2018-03-10
Documents
Cessation of a person with significant control
Date: 28 May 2018
Action Date: 10 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sanjay Goundappan
Cessation date: 2018-03-10
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11858858 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVICE FINANCE COLLECTIONS LIMITED
5TH FLOOR,LONDON,EC4A 3AE
Number: | 08682339 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRINKLINK VENDING SERVICES LIMITED
THE PONDAROSA, THE STREET,FAKENHAM,NR21 0AU
Number: | 05850033 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 06682965 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILTON ADVANCED PRACTICE LIMITED
33 CHURCH LANE,BOLTON,BL5 3PP
Number: | 10369803 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 GOODMAN CROFT,BEDFORD,MK43 0GU
Number: | 09916143 |
Status: | ACTIVE |
Category: | Private Limited Company |