DRAGON DIGITAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
22/01/2522 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
31/01/2431 January 2024 | Confirmation statement made on 2023-12-19 with updates |
10/01/2410 January 2024 | Change of details for Brand Crowd Limited as a person with significant control on 2023-05-31 |
10/01/2410 January 2024 | Change of details for Dragon Services Group Limited as a person with significant control on 2023-09-20 |
20/09/2320 September 2023 | Registered office address changed from Unit 7-8 Stadium Close Cardiff CF11 8TS United Kingdom to Unit 9 & 10 Stuart Close Trade Park Cardiff CF11 8QF on 2023-09-20 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-06-30 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with updates |
19/12/2219 December 2022 | Change of details for Heirhys Limited as a person with significant control on 2022-09-21 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/02/2215 February 2022 | Cessation of Rhys Philip Harrington as a person with significant control on 2021-02-25 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with updates |
15/02/2215 February 2022 | Notification of Heirhys Limited as a person with significant control on 2021-02-25 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/03/2118 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
17/03/2117 March 2021 | CURRSHO FROM 31/08/2021 TO 30/06/2021 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
14/05/2014 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | 12/02/20 STATEMENT OF CAPITAL GBP 166 |
13/03/2013 March 2020 | 11/04/19 STATEMENT OF CAPITAL GBP 133 |
28/02/2028 February 2020 | ADOPT ARTICLES 11/04/2019 |
21/02/2021 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 115164080001 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
21/08/1921 August 2019 | PSC'S CHANGE OF PARTICULARS / RHYS PHILIP HARRINGTON / 14/08/2018 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
14/08/1814 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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