Dreams Holdco LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 8, 2014)
- shareholder details and share percentages
- 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 |
Postal Code | HP109YU |
Sector | Activities of other holding companies n.e.c. |
Visits
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 | |