KNIGHT DRAGON M0114A LIMITED

Company Documents

DateDescription
21/03/2521 March 2025

View Document

21/03/2521 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

21/03/2521 March 2025

View Document

21/03/2521 March 2025

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

02/05/242 May 2024 Termination of appointment of Robert Thomas Jonathan Rann as a director on 2024-04-26

View Document

02/05/242 May 2024 Appointment of Mr Farlane Harris as a director on 2024-04-17

View Document

28/03/2428 March 2024 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

23/03/2423 March 2024 Appointment of Matthew Hawkins as a director on 2024-02-29

View Document

06/03/246 March 2024 Termination of appointment of Richard Paul Margree as a director on 2024-01-16

View Document

05/02/245 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

05/02/245 February 2024

View Document

05/02/245 February 2024

View Document

05/02/245 February 2024

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / KNIGHT DRAGON INVESTMENTS LIMITED / 26/09/2017

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR SAMMY LEE

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR KARL HEININGER

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 31 HILL STREET LONDON W1J 5LS

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/08/1521 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063469630001

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/08/1421 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

09/01/149 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/149 January 2014 COMPANY NAME CHANGED GREENWICH PENINSULA M0114 LIMITED CERTIFICATE ISSUED ON 09/01/14

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, SECRETARY SANDRA ODELL

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR ROBERT THOMAS JONATHAN RANN

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED RICHARD PAUL MARGREE

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY SANDRA ODELL

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 16 GROSVENOR STREET LONDON W1K 4QF UNITED KINGDOM

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

03/10/133 October 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 01/07/2013

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN DIXON

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GIDDENS

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES

View Document

18/03/1318 March 2013 SECRETARY APPOINTED SANDRA JUDITH ODELL

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MRS SANDRA JUDITH ODELL

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON

View Document

04/10/124 October 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED SAMMY SEAN LEE

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED KARL DANIEL HEININGER

View Document

10/08/1210 August 2012 SECRETARY APPOINTED SUSAN ELIZABETH DIXON

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW STOREY

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 20 TRITON STREET REGENT'S PLACE LONDON NW1 3BF ENGLAND

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID REAY

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR BENJAMIN KEITH GIDDENS

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSHALL

View Document

06/12/116 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MISS SUSAN ELIZABETH DIXON

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOID

View Document

23/08/1123 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE ENGLAND

View Document

08/11/108 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MR DAVID BROWELL REAY

View Document

23/08/1023 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID MARTIN / 09/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARSHALL / 09/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BOID / 09/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS CENWULF STOREY / 09/11/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 09/11/2009

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 19 HANOVER SQUARE LONDON WS1 1HY

View Document

07/10/097 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MICHAEL MARSHALL

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED PAUL DAVID MARTIN

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED STEPHEN BOID

View Document

29/09/0829 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL YOUKEE

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED ANDREW NICHOLAS CENWULF STOREY

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT JOHNSON

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0710 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 COMPANY NAME CHANGED REMYGLADE LIMITED CERTIFICATE ISSUED ON 04/10/07

View Document

20/08/0720 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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