DRAGON INFOSEC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

09/01/259 January 2025 Memorandum and Articles of Association

View Document

09/01/259 January 2025 Resolutions

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Cessation of Richard Matthew Dennis as a person with significant control on 2024-06-24

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

07/05/247 May 2024 Termination of appointment of Richard Matthew Dennis as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

27/04/2327 April 2023 Register inspection address has been changed from 2/F, 168 Shoreditch High Street London E1 6RA England to 2/F, 168 Shoreditch High Street London E1 6RA

View Document

26/04/2326 April 2023 Register inspection address has been changed from Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England to 2/F, 168 Shoreditch High Street London E1 6RA

View Document

25/04/2325 April 2023 Change of details for Mr Richard Matthew Dennis as a person with significant control on 2023-04-25

View Document

06/04/236 April 2023 Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/01/2322 January 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

22/01/2322 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

12/01/2312 January 2023 Accounts for a small company made up to 2022-03-31

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-09-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Memorandum and Articles of Association

View Document

27/10/2127 October 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 294 GRAY'S INN ROAD LONDON WC1X 8DX UNITED KINGDOM

View Document

05/09/195 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWO PLUS LIMITED

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR DAVID JOHN SHIMMON

View Document

03/07/183 July 2018 ADOPT ARTICLES 05/06/2018

View Document

29/06/1829 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 08/06/18 STATEMENT OF CAPITAL GBP 175

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD DENNIS / 08/06/2018

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/189 May 2018 SAIL ADDRESS CREATED

View Document

09/05/189 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / RICHARD DENNIS / 19/04/2018

View Document

09/05/189 May 2018 CESSATION OF MATTHEW ANDREW STRAIN AS A PSC

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WILTSHIRE

View Document

24/04/1824 April 2018 SUB-DIVISION 09/04/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 DIRECTOR APPOINTED MR JOHN MARK WILTSHIRE

View Document

27/03/1827 March 2018 19/03/18 STATEMENT OF CAPITAL GBP 140

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR PETER JOHN CHARD

View Document

01/08/171 August 2017 27/07/17 STATEMENT OF CAPITAL GBP 125

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/07/1717 July 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1613 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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