Dreomadi Ltd is a private limited company. Situated at Office L4C, Roma Plaza, 9, Waterloo Road, Wolverhampton WV1 4NB, this 3 years old enterprise was incorporated on 2020-11-15 and is classified as "packaging activities" (SIC code: 82920). 1 director can be found in this enterprise: Carla L. (appointed on 24 November 2020).
About
Name: Dreomadi Ltd
Number: 13018606
Incorporation date: 2020-11-15
End of financial year: 05 April
Address:
Office L4c, Roma Plaza, 9
Waterloo Road
Wolverhampton
WV1 4NB
SIC code:
82920 - Packaging activities
Company staff
People with significant control
Carla L.
24 November 2020
Nature of control:
75,01-100% shares
Gemma D.
15 November 2020 - 24 November 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-04-05
2022-04-05
Current Assets
56,993
56,993
Total Assets Less Current Liabilities
132
132
The date for Dreomadi Ltd confirmation statement filing is 2023-11-28. The latest one was submitted on 2022-11-14. The date for the next statutory accounts filing is 05 January 2025. Most recent accounts filing was filed for the time up to 05 April 2023.
2 persons of significant control are reported in the official register, namely: Carla L. who has over 3/4 of shares. Gemma D. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Micro company accounts made up to 2023-04-05
filed on: 31st, October 2023
| accounts
Free Download
(6 pages)
Type
Free download
AA
Micro company accounts made up to 2023-04-05
filed on: 31st, October 2023
| accounts
Free Download
(6 pages)
AD01
Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office L4C, Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB on 2023-06-09
filed on: 9th, June 2023
| address
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 2022-11-14
filed on: 1st, June 2023
| confirmation statement
Free Download
(3 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 28th, March 2023
| gazette
Free Download
(1 page)
AA
Micro company accounts made up to 2022-04-05
filed on: 3rd, January 2023
| accounts
Free Download
(6 pages)
AD01
Registered office address changed from 23 Grove Place Bedford MK40 3JJ United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22
filed on: 22nd, January 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 2021-11-14
filed on: 1st, December 2021
| confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 2021-04-05
filed on: 25th, October 2021
| accounts
Free Download
(6 pages)
PSC01
Notification of a person with significant control 2020-11-24
filed on: 24th, August 2021
| persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 2020-11-24
filed on: 24th, August 2021
| persons with significant control
Free Download
(1 page)
AA01
Current accounting period shortened from 2021-11-30 to 2021-04-05
filed on: 27th, February 2021
| accounts
Free Download
(1 page)
TM01
Director appointment termination date: 2020-11-24
filed on: 30th, November 2020
| officers
Free Download
(1 page)
AP01
New director was appointed on 2020-11-24
filed on: 27th, November 2020
| officers
Free Download
(2 pages)
AD01
Registered office address changed from 9 Bird Grove Burntwood WS7 3AB England to 23 Grove Place Bedford MK40 3JJ on 2020-11-27
filed on: 27th, November 2020
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 15th, November 2020
| incorporation