Download leads from Nexok and grow your business. Find out more

Dreamsouth Limited

Documents

Total Documents119
Total Pages560

Filing History

11 September 2020Second filing of Confirmation Statement dated 22 February 2020
8 August 2020Micro company accounts made up to 29 February 2020
27 February 2020Confirmation statement made on 22 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/09/2020
5 November 2019Micro company accounts made up to 28 February 2019
27 February 2019Confirmation statement made on 22 February 2019 with no updates
12 November 2018Micro company accounts made up to 28 February 2018
26 February 2018Confirmation statement made on 22 February 2018 with no updates
29 November 2017Micro company accounts made up to 28 February 2017
29 November 2017Micro company accounts made up to 28 February 2017
27 February 201722/02/17 Statement of Capital gbp 103
27 February 2017Confirmation statement made on 22 February 2017 with updates
30 November 2016Total exemption small company accounts made up to 28 February 2016
30 November 2016Total exemption small company accounts made up to 28 February 2016
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 103
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 103
29 November 2015Total exemption small company accounts made up to 28 February 2015
29 November 2015Total exemption small company accounts made up to 28 February 2015
23 April 2015Second filing of AR01 previously delivered to Companies House made up to 22 February 2013
23 April 2015Second filing of AR01 previously delivered to Companies House made up to 22 February 2013
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 103
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 103
25 November 2014Total exemption small company accounts made up to 28 February 2014
25 November 2014Total exemption small company accounts made up to 28 February 2014
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 103
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 103
21 December 2013Total exemption small company accounts made up to 28 February 2013
21 December 2013Total exemption small company accounts made up to 28 February 2013
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/04/2015
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/04/2015
22 January 2013Termination of appointment of Johnny Sohal as a director
22 January 2013Termination of appointment of Johnny Sohal as a director
21 January 2013Termination of appointment of Kulwinder Sohal as a director
21 January 2013Termination of appointment of Danny Sohal as a director
21 January 2013Termination of appointment of Danny Sohal as a director
21 January 2013Termination of appointment of Kulwinder Sohal as a director
21 January 2013Termination of appointment of Kulwinder Sohal as a secretary
21 January 2013Termination of appointment of Kulwinder Sohal as a secretary
1 July 2012Total exemption small company accounts made up to 28 February 2012
1 July 2012Total exemption small company accounts made up to 28 February 2012
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
20 June 2011Total exemption small company accounts made up to 28 February 2011
20 June 2011Total exemption small company accounts made up to 28 February 2011
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 March 2010Total exemption small company accounts made up to 28 February 2010
29 March 2010Total exemption small company accounts made up to 28 February 2010
2 March 2010Director's details changed for Sarabjit Sohal on 2 March 2010
2 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
2 March 2010Director's details changed for Johnny Sohal on 2 March 2010
2 March 2010Director's details changed for Danny Sohal on 2 March 2010
2 March 2010Director's details changed for Johnny Sohal on 2 March 2010
2 March 2010Director's details changed for Kulwinder Sohal on 2 March 2010
2 March 2010Director's details changed for Johnny Sohal on 2 March 2010
2 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
2 March 2010Director's details changed for Sarabjit Sohal on 2 March 2010
2 March 2010Director's details changed for Danny Sohal on 2 March 2010
2 March 2010Director's details changed for Kulwinder Sohal on 2 March 2010
2 March 2010Director's details changed for Sarabjit Sohal on 2 March 2010
2 March 2010Director's details changed for Kulwinder Sohal on 2 March 2010
2 March 2010Director's details changed for Danny Sohal on 2 March 2010
1 October 2009Director appointed danny sohal
1 October 2009Director appointed danny sohal
1 October 2009Director appointed johnny sohal
1 October 2009Director appointed johnny sohal
28 April 2009Total exemption full accounts made up to 28 February 2009
28 April 2009Total exemption full accounts made up to 28 February 2009
2 March 2009Return made up to 22/02/09; full list of members
2 March 2009Return made up to 22/02/09; full list of members
12 May 2008Total exemption full accounts made up to 29 February 2008
12 May 2008Total exemption full accounts made up to 29 February 2008
12 May 2008Registered office changed on 12/05/2008 from, morley and scott, nixey close, slough, berkshire, SL1 1ND
12 May 2008Registered office changed on 12/05/2008 from, morley and scott, nixey close, slough, berkshire, SL1 1ND
22 April 2008Particulars of a mortgage or charge / charge no: 1
22 April 2008Particulars of a mortgage or charge / charge no: 1
5 March 2008Return made up to 22/02/08; full list of members
5 March 2008Return made up to 22/02/08; full list of members
25 July 2007Total exemption full accounts made up to 28 February 2007
25 July 2007Total exemption full accounts made up to 28 February 2007
20 March 2007Return made up to 22/02/07; full list of members
20 March 2007Return made up to 22/02/07; full list of members
21 July 2006Return made up to 22/02/06; full list of members
21 July 2006Return made up to 22/02/06; full list of members
17 July 2006Total exemption full accounts made up to 28 February 2006
17 July 2006Total exemption full accounts made up to 28 February 2006
9 February 2006Location of register of directors' interests
9 February 2006Location of register of directors' interests
26 January 2006Registered office changed on 26/01/06 from: 50 upton court road slough berkshire SL3 7LZ
26 January 2006Registered office changed on 26/01/06 from: 50 upton court road, slough, berkshire SL3 7LZ
28 July 2005Total exemption full accounts made up to 28 February 2005
28 July 2005Total exemption full accounts made up to 28 February 2005
14 February 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 February 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 December 2004Total exemption full accounts made up to 28 February 2004
30 December 2004Total exemption full accounts made up to 28 February 2004
17 December 2004Registered office changed on 17/12/04 from: 21 hartshill close hillingdon uxbridge middlesex UB10 9LH
17 December 2004Registered office changed on 17/12/04 from: 21 hartshill close, hillingdon, uxbridge, middlesex UB10 9LH
8 June 2004Return made up to 22/02/04; full list of members
8 June 2004Return made up to 22/02/04; full list of members
10 December 2003Total exemption full accounts made up to 28 February 2003
10 December 2003Total exemption full accounts made up to 28 February 2003
5 April 2003Return made up to 22/02/03; full list of members
  • 363(287) ‐ Registered office changed on 05/04/03
5 April 2003Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100
5 April 2003Return made up to 22/02/03; full list of members
  • 363(287) ‐ Registered office changed on 05/04/03
5 April 2003Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100
16 April 2002Director resigned
16 April 2002Secretary resigned
16 April 2002New director appointed
16 April 2002Registered office changed on 16/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
16 April 2002Director resigned
16 April 2002New director appointed
16 April 2002New secretary appointed;new director appointed
16 April 2002Secretary resigned
16 April 2002Registered office changed on 16/04/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
16 April 2002New secretary appointed;new director appointed
22 February 2002Incorporation
22 February 2002Incorporation
Sign up now to grow your client base. Plans & Pricing