DRAGON LINK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 Confirmation statement made on 2025-07-20 with updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

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

View Accounts

12/03/2412 March 2024 Micro company accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

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

View Accounts

04/06/234 June 2023 Micro company accounts made up to 2022-06-30

View Document

19/04/2319 April 2023 Registered office address changed from 51 Oak Avenue Hampton TW12 3PQ England to 159a High Street Hampton Hill Hampton TW12 1NL on 2023-04-19

View Document

26/10/2226 October 2022 Director's details changed for Ms Yang Xiao on 2022-10-25

View Document

26/10/2226 October 2022 Withdrawal of a person with significant control statement on 2022-10-26

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

26/10/2226 October 2022 Notification of Yang Xiao as a person with significant control on 2022-10-26

View Document

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

View Accounts

23/02/2223 February 2022 Certificate of change of name

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

23/01/2123 January 2021 REGISTERED OFFICE CHANGED ON 23/01/2021 FROM 12 RIDGEWAY AVENUE EAST BARNET HERTFORDSHIRE EN4 8TW ENGLAND

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

02/10/202 October 2020 COMPANY NAME CHANGED DILIGENCE LOGISTICS WHOLESALE LIMITED CERTIFICATE ISSUED ON 02/10/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/05/206 May 2020 APPOINTMENT TERMINATED, SECRETARY MARI SCHOLES

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM COBWEBS WEST HILL ELSTEAD GODALMING SURREY GU8 6DQ UNITED KINGDOM

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS YANG BRANCH / 01/12/2019

View Document

27/09/1927 September 2019 CURRSHO FROM 30/09/2020 TO 30/06/2020

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 SECRETARY APPOINTED MS MARI ANNE SCHOLES

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MS YANG BRANCH

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

24/09/1924 September 2019 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