Dreamline Group (Uk) Ltd is a private limited company. Situated at Unit D24 Chelworth Industrial Est, Chelworth Rd, Cricklade, Swindon SN6 6HE, the aforementioned 4 years old company was incorporated on 2019-11-28 and is classified as "retail sale via mail order houses or via internet" (Standard Industrial Classification code: 47910). 2 directors can be found in this enterprise: Neil D. (appointed on 28 November 2019), Alicia S. (appointed on 28 November 2019).
About
Name: Dreamline Group (UK) Ltd
Number: 12339007
Incorporation date: 2019-11-28
End of financial year: 30 November
Address:
Unit D24 Chelworth Industrial Est, Chelworth Rd
Cricklade
Swindon
SN6 6HE
SIC code:
47910 - Retail sale via mail order houses or via Internet
Company staff
People with significant control
Alicia S.
28 November 2019
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Neil D.
28 November 2019
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Financial data
Date of Accounts
2020-11-30
2021-11-30
2022-11-30
Current Assets
3,487
4,814
52,920
Total Assets Less Current Liabilities
3,587
-
-
The target date for Dreamline Group (Uk) Ltd confirmation statement filing is 2023-12-11. The latest confirmation statement was submitted on 2022-11-27. The date for the next statutory accounts filing is 31 August 2024. Latest accounts filing was submitted for the time up to 30 November 2022.
2 persons of significant control are indexed in the official register, namely: Alicia S. that has 1/2 or less of shares, 1/2 or less of voting rights. Neil D. that has 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates Monday 27th November 2023
filed on: 28th, November 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates Monday 27th November 2023
filed on: 28th, November 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 24th, August 2023
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates Sunday 27th November 2022
filed on: 1st, December 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 30th, September 2022
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates Saturday 27th November 2021
filed on: 6th, December 2021
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 16th, August 2021
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates Friday 27th November 2020
filed on: 30th, November 2020
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from 1a Thames Lane 1a Thames Lane Cricklade Swindon SN6 6BH England to Unit D24 Chelworth Industrial Est, Chelworth Rd Cricklade Swindon SN6 6HE on Thursday 1st October 2020
filed on: 1st, October 2020
| address
Free Download
(1 page)
PSC04
Change to a person with significant control Wednesday 22nd January 2020
filed on: 22nd, January 2020
| persons with significant control
Free Download
(2 pages)
CH01
On Wednesday 22nd January 2020 director's details were changed
filed on: 22nd, January 2020
| officers
Free Download
(2 pages)
AD01
Registered office address changed from 63/66 Hatton Garden London EC1N 8LE England to 1a Thames Lane 1a Thames Lane Cricklade Swindon SN6 6BH on Wednesday 22nd January 2020
filed on: 22nd, January 2020
| address
Free Download
(1 page)
PSC04
Change to a person with significant control Tuesday 17th December 2019
filed on: 18th, December 2019
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control Wednesday 18th December 2019
filed on: 18th, December 2019
| persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from 1a Thames Lane Cricklade Swindon SN6 6BH England to 63/66 Hatton Garden London EC1N 8LE on Saturday 14th December 2019
filed on: 14th, December 2019
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 28th, November 2019
| incorporation