DRAGONMOBILITY LTD
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Registered office address changed from 97 Brewery Road Pampisford Cambridge CB22 3EW England to 172 Cambridge Road Great Shelford Cambridge CB22 5JU on 2025-03-13 |
13/02/2513 February 2025 | Confirmation statement made on 2025-01-12 with updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-01-31 |
15/10/2415 October 2024 | Director's details changed for Miss Ruth Marie Everard on 2024-08-30 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-12 with updates |
12/05/2212 May 2022 | Total exemption full accounts made up to 2022-01-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
14/06/2114 June 2021 | Satisfaction of charge 2 in full |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
21/09/1821 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM UNIT 1 149B HISTON ROAD CAMBRIDGE CB4 3JD |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
03/11/173 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | APPOINTMENT TERMINATED, SECRETARY AXIOM-E LIMITED |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
01/02/171 February 2017 | SECRETARY APPOINTED MR KENNETH THOMAS DICKSON |
01/02/171 February 2017 | APPOINTMENT TERMINATED, DIRECTOR LOUISE EVERARD |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
25/01/1625 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/02/1512 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
26/02/1426 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
15/10/1315 October 2013 | DIRECTOR APPOINTED MISS RUTH MARIE EVERARD |
11/02/1311 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
01/05/121 May 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
11/04/1211 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/03/1214 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/02/1222 February 2012 | 31/01/12 STATEMENT OF CAPITAL GBP 551003.500 |
20/02/1220 February 2012 | VARYING SHARE RIGHTS AND NAMES |
17/01/1217 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/02/1110 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
10/11/1010 November 2010 | ALTER ARTICLES 28/10/2010 |
10/11/1010 November 2010 | ARTICLES OF ASSOCIATION |
07/09/107 September 2010 | 31/01/10 TOTAL EXEMPTION FULL |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PATRICIA EVERARD / 01/01/2010 |
23/02/1023 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HENRY STIRLING EVERARD / 01/01/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH THOMAS DICKSON / 01/01/2010 |
23/02/1023 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AXIOM-E LIMITED / 12/01/2010 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
12/02/0812 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
12/02/0812 February 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
11/02/0811 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
27/03/0727 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/03/0727 March 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/03/0727 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/02/0713 February 2007 | SECRETARY RESIGNED |
13/02/0713 February 2007 | NEW SECRETARY APPOINTED |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
13/06/0613 June 2006 | NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | S-DIV 19/05/06 |
30/05/0630 May 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/05/0630 May 2006 | NC INC ALREADY ADJUSTED 19/05/06 |
04/05/064 May 2006 | NEW DIRECTOR APPOINTED |
13/04/0613 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
14/02/0614 February 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | SECRETARY'S PARTICULARS CHANGED |
22/03/0522 March 2005 | REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 172 CAMBRIDGE ROAD GREAT SHELFORD CAMBRIDGE CB2 5JU |
22/02/0522 February 2005 | SECRETARY RESIGNED |
22/02/0522 February 2005 | DIRECTOR RESIGNED |
28/01/0528 January 2005 | NEW SECRETARY APPOINTED |
28/01/0528 January 2005 | NEW DIRECTOR APPOINTED |
28/01/0528 January 2005 | COMPANY NAME CHANGED CLOSEPOL TECHNOLOGY LTD CERTIFICATE ISSUED ON 28/01/05 |
21/01/0521 January 2005 | REGISTERED OFFICE CHANGED ON 21/01/05 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH |
12/01/0512 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company