DRAGOMAN LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2023-11-01

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Cessation of Charles Henry Kenneth Hopkinson as a person with significant control on 2023-11-01

View Document

27/11/2327 November 2023 Cessation of George James Durie as a person with significant control on 2023-11-01

View Document

24/11/2324 November 2023 Termination of appointment of Charles Henry Kenneth Hopkinson as a director on 2023-11-01

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

23/11/2323 November 2023 Notification of William George Thomson as a person with significant control on 2023-11-01

View Document

23/11/2323 November 2023 Notification of Karen Elizabeth Brown as a person with significant control on 2023-11-01

View Document

23/11/2323 November 2023 Appointment of Miss Karen Elizabeth Brown as a director on 2023-10-31

View Document

23/11/2323 November 2023 Appointment of Mr William George Thomson as a director on 2023-10-31

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

22/11/2322 November 2023 Registered office address changed from 10 Ablett Close Cowley Road Oxford Oxfordshire OX4 1XH England to Ross House the Square Stow on the Wold Gloucestershire GL54 1AF on 2023-11-22

View Document

17/11/2317 November 2023 Director's details changed

View Document

17/11/2317 November 2023 Director's details changed

View Document

16/11/2316 November 2023 Registered office address changed from Camp Green Debenham Stowmarket Suffolk IP14 6LA to 10 Ablett Close Cowley Road Oxford Oxfordshire OX4 1XH on 2023-11-16

View Document

08/11/238 November 2023 Termination of appointment of George James Durie as a director on 2023-11-01

View Document

08/11/238 November 2023 Termination of appointment of Geoffrey Bruce Manchester as a director on 2023-11-01

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

23/05/2323 May 2023 Director's details changed for George James Durie on 2023-05-23

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/04/2127 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

06/05/206 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

04/04/184 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

28/04/1728 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/09/158 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/08/1429 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/09/1317 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

02/08/132 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/09/123 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/09/1116 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM DIXON-SMITH

View Document

13/09/1013 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DIXON-SMITH / 26/08/2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

10/09/0810 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR APPOINTED GEOFFREY BRUCE MANCHESTER

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 £ IC 20166/3 24/07/02 £ SR 20163@1=20163

View Document

23/10/0223 October 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

20/06/0220 June 2002 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

03/09/013 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/12/9924 December 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

08/09/998 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/998 September 1999 ADOPT MEM AND ARTS 20/08/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 RETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 26/08/96; CHANGE OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 26/08/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 26/08/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 26/08/93; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 26/08/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

10/01/9210 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 26/08/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 26/08/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

04/01/904 January 1990 RETURN MADE UP TO 26/08/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

17/10/8817 October 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

28/04/8828 April 1988 RETURN MADE UP TO 30/09/87; NO CHANGE OF MEMBERS

View Document

05/11/865 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

05/11/865 November 1986 ANNUAL RETURN MADE UP TO 30/09/86

View Document

13/06/8613 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

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