About

Registered Number: 09648740
Date of Incorporation: 19/06/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: K401, Biscuit Factory 100 Drummond Rd, London, SE16 4DG,

 

Founded in 2015, Dreamore Ltd have registered office in London, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIU, Yang 19 June 2015 - 1
WALSH, Alexander James 02 July 2016 - 1
MELLETT, Jake 12 October 2016 23 October 2017 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 30 June 2020
CH01 - Change of particulars for director 03 June 2020
CH01 - Change of particulars for director 03 June 2020
CH01 - Change of particulars for director 03 June 2020
CH01 - Change of particulars for director 03 June 2020
PSC04 - N/A 03 June 2020
RESOLUTIONS - N/A 02 June 2020
RESOLUTIONS - N/A 02 June 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 June 2020
SH01 - Return of Allotment of shares 02 June 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 June 2020
MA - Memorandum and Articles 02 June 2020
CS01 - N/A 19 July 2019
SH01 - Return of Allotment of shares 26 February 2019
AA - Annual Accounts 22 February 2019
AD01 - Change of registered office address 28 November 2018
CS01 - N/A 15 August 2018
PSC04 - N/A 29 May 2018
CH01 - Change of particulars for director 29 May 2018
CH01 - Change of particulars for director 27 May 2018
AD01 - Change of registered office address 03 May 2018
AA - Annual Accounts 28 March 2018
TM01 - Termination of appointment of director 23 October 2017
SH01 - Return of Allotment of shares 04 September 2017
PSC01 - N/A 29 June 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 05 March 2017
AP01 - Appointment of director 13 February 2017
AD01 - Change of registered office address 06 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
AR01 - Annual Return 01 August 2016
AD01 - Change of registered office address 01 August 2016
AP01 - Appointment of director 13 July 2016
NEWINC - New incorporation documents 19 June 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.