Glasgow
G2 2QZ
Scotland
Website | dreamyourselfthin.com |
---|---|
Telephone | 0141 2225977 |
Telephone region | Glasgow |
Registered Address | 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
7 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
16 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
1 June 2020 | Change of details for Mr Abiodun Ogunyemi as a person with significant control on 30 May 2020 (2 pages) |
1 June 2020 | Change of details for Mr Biodun Ogunyemi as a person with significant control on 30 May 2020 (2 pages) |
30 May 2020 | Change of details for Mr Biodun Ogunyemi as a person with significant control on 30 May 2020 (2 pages) |
30 May 2020 | Director's details changed for Mr Biodun Ogunyemi on 30 May 2020 (2 pages) |
30 May 2020 | Director's details changed for Mr Abiodun Ogunyemi on 20 May 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
9 July 2017 | Registered office address changed from C/O Optimind Ltd 126 West Regent Street Glasgow G2 2RQ to 70 West Regent Street Glasgow G2 2QZ on 9 July 2017 (1 page) |
9 July 2017 | Registered office address changed from C/O Optimind Ltd 126 West Regent Street Glasgow G2 2RQ to 70 West Regent Street Glasgow G2 2QZ on 9 July 2017 (1 page) |
24 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 October 2013 | Current accounting period shortened from 31 January 2013 to 31 March 2012 (1 page) |
29 October 2013 | Current accounting period shortened from 31 January 2013 to 31 March 2012 (1 page) |
3 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
3 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
25 March 2012 | Director's details changed for Mr Biodun Ogunyemi on 1 February 2012 (2 pages) |
25 March 2012 | Director's details changed for Mr Biodun Ogunyemi on 1 February 2012 (2 pages) |
25 March 2012 | Registered office address changed from 27 Woodside Place Glasgow G3 7QL United Kingdom on 25 March 2012 (1 page) |
25 March 2012 | Director's details changed for Mr Biodun Ogunyemi on 1 February 2012 (2 pages) |
25 March 2012 | Registered office address changed from 27 Woodside Place Glasgow G3 7QL United Kingdom on 25 March 2012 (1 page) |
20 January 2011 | Incorporation
|
20 January 2011 | Incorporation
|
20 January 2011 | Director's details changed for Mr Biodun Ogunyemi on 20 January 2011 (2 pages) |
20 January 2011 | Incorporation
|
20 January 2011 | Director's details changed for Mr Biodun Ogunyemi on 20 January 2011 (2 pages) |