DRAGONMOBILITY LTD

Company Documents

DateDescription
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

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-12 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/10/2415 October 2024 Director's details changed for Miss Ruth Marie Everard on 2024-08-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/06/2114 June 2021 Satisfaction of charge 2 in full

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

21/09/1821 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM UNIT 1 149B HISTON ROAD CAMBRIDGE CB4 3JD

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY AXIOM-E LIMITED

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

01/02/171 February 2017 SECRETARY APPOINTED MR KENNETH THOMAS DICKSON

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE EVERARD

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/01/1625 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MISS RUTH MARIE EVERARD

View Document

11/02/1311 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

01/05/121 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/02/1222 February 2012 31/01/12 STATEMENT OF CAPITAL GBP 551003.500

View Document

20/02/1220 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/1217 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 ALTER ARTICLES 28/10/2010

View Document

10/11/1010 November 2010 ARTICLES OF ASSOCIATION

View Document

07/09/107 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PATRICIA EVERARD / 01/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HENRY STIRLING EVERARD / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH THOMAS DICKSON / 01/01/2010

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AXIOM-E LIMITED / 12/01/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 S-DIV 19/05/06

View Document

30/05/0630 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0630 May 2006 NC INC ALREADY ADJUSTED 19/05/06

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 172 CAMBRIDGE ROAD GREAT SHELFORD CAMBRIDGE CB2 5JU

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 COMPANY NAME CHANGED CLOSEPOL TECHNOLOGY LTD CERTIFICATE ISSUED ON 28/01/05

View Document

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

View Document

12/01/0512 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information