DRAGON DIGITAL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document

10/01/2410 January 2024 Change of details for Brand Crowd Limited as a person with significant control on 2023-05-31

View Document

10/01/2410 January 2024 Change of details for Dragon Services Group Limited as a person with significant control on 2023-09-20

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

19/12/2219 December 2022 Change of details for Heirhys Limited as a person with significant control on 2022-09-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Cessation of Rhys Philip Harrington as a person with significant control on 2021-02-25

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

15/02/2215 February 2022 Notification of Heirhys Limited as a person with significant control on 2021-02-25

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CURRSHO FROM 31/08/2021 TO 30/06/2021

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 12/02/20 STATEMENT OF CAPITAL GBP 166

View Document

13/03/2013 March 2020 11/04/19 STATEMENT OF CAPITAL GBP 133

View Document

28/02/2028 February 2020 ADOPT ARTICLES 11/04/2019

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115164080001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / RHYS PHILIP HARRINGTON / 14/08/2018

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

14/08/1814 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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