Dreams Holdco Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 8, 2014)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
PROJECT NIGHT HOLDCO LIMITED
Company type
Private Limited Company , Active
Company Number
08428351
Record last updated
Saturday, August 7, 2021 7:02:29 AM UTC
Official Address
14 Knaves Beech Business Centre Davies Way Loudwater High Wycombe Buckinghamshire Hp109yu Tylers Green And, Tylers Green And Loudwater
There are 3 companies registered at this street
Locality
Tylers Green And Loudwater
Region
England
Postal Code
HP109YU
Sector
Activities of other holding companies n.e.c.
Visits
DREAMS HOLDCO LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-11 2018-1 2020-1 2022-10 2022-11 2022-12 2023-2 2024-6 2024-10 2025-3 2025-5 0 1 2 3 4
Document Type
Publication date
Download link
Registry
Aug 2, 2021
Resignation of one Director (a man)
Registry
Aug 2, 2021
Appointment of a man as Chief Financial Officer and Director
Financials
Sep 19, 2017
Annual accounts
Registry
May 22, 2017
Confirmation statement made , with updates
Registry
Mar 27, 2017
Statement of capital
Registry
Mar 27, 2017
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
Mar 27, 2017
Solvency statement
Registry
Mar 27, 2017
Resolution
Registry
Mar 13, 2017
Confirmation statement made , with updates
Financials
Jul 25, 2016
Annual accounts
Registry
Apr 27, 2016
Annual return
Registry
Apr 6, 2016
Two appointments: 2 companies
Registry
Mar 18, 2016
Resolution
Registry
Mar 18, 2016
Statement of capital
Registry
Mar 18, 2016
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
Mar 18, 2016
Solvency statement
Registry
Mar 18, 2016
Section 175 comp act 06 08
Financials
Oct 9, 2015
Annual accounts
Registry
Oct 7, 2015
Resolution
Registry
Oct 7, 2015
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
Oct 7, 2015
Statement of capital
Registry
Oct 7, 2015
Solvency statement
Registry
Oct 7, 2015
Section 175 comp act 06 08
Registry
Apr 7, 2015
Registration of a charge / charge code
Registry
Mar 30, 2015
Annual return
Registry
Mar 19, 2015
Change of registered office address
Registry
Mar 2, 2015
Resignation of one Managing Director and one Director (a man)
Registry
Mar 2, 2015
Appointment of a man as Director and Managing Director
Registry
Mar 2, 2015
Appointment of a person as Director
Registry
Mar 2, 2015
Resignation of one Director
Registry
Dec 15, 2014
Resignation of one Director 2593925...
Registry
Dec 15, 2014
Appointment of a person as Director
Registry
Nov 14, 2014
Appointment of a man as Director and Managing Director
Registry
Nov 14, 2014
Resignation of one Managing Director and one Director (a man)
Registry
Nov 7, 2014
Statement of capital
Registry
Oct 28, 2014
Resolution
Registry
Oct 28, 2014
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
Oct 28, 2014
Solvency statement
Registry
Oct 28, 2014
Section 175 comp act 06 08
Financials
Oct 8, 2014
Annual accounts
Registry
Oct 7, 2014
Resignation of one Managing Director and one Director (a man)
Registry
Oct 7, 2014
Appointment of a man as Director and Managing Director
Registry
Oct 7, 2014
Appointment of a person as Director
Registry
Oct 7, 2014
Resignation of one Director
Registry
Apr 22, 2014
Annual return
Registry
Jul 10, 2013
Appointment of a person as Director
Registry
Jul 10, 2013
Resignation of one Director
Registry
Jul 2, 2013
Change of registered office address
Registry
Jun 26, 2013
Resignation of one Finance and one Director (a man)
Registry
Jun 26, 2013
Appointment of a man as Managing Director and Director
Registry
Apr 4, 2013
Mortgage
Registry
Apr 4, 2013
Particulars of a mortgage or charge
Registry
Mar 21, 2013
Mortgage
Registry
Mar 21, 2013
Change of name certificate
Registry
Mar 21, 2013
Particulars of a mortgage or charge
Registry
Mar 21, 2013
Company name change
Registry
Mar 7, 2013
Return of allotment of shares
Registry
Mar 4, 2013
Appointment of a man as Director and Finance
Registry
Mar 4, 2013
Change of accounting reference date