DRAGONBYTE TECHNOLOGIES LTD

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

03/07/243 July 2024 Application to strike the company off the register

View Document

05/03/245 March 2024 Second filing of Confirmation Statement dated 2024-03-04

View Document

04/03/244 March 2024 Notification of Fillip Hannisdal as a person with significant control on 2024-02-20

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

04/03/244 March 2024 Appointment of Mr Fillip Hannisdal as a director on 2024-02-20

View Document

04/03/244 March 2024 Termination of appointment of Iain Kidd as a director on 2024-02-20

View Document

04/03/244 March 2024 Termination of appointment of Fillip Hannisdal as a director on 2024-02-20

View Document

04/03/244 March 2024 Cessation of Iain Kidd as a person with significant control on 2024-02-20

View Document

04/03/244 March 2024 Cessation of Fillip Hannisdal as a person with significant control on 2024-02-20

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

10/11/2310 November 2023 Director's details changed for Mr Iain Kidd on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr Fillip Hannisdal on 2023-11-10

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

26/11/2126 November 2021 Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG on 2021-11-26

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILLIP HANNISDAL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

27/01/1827 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FILLIP HANNISDAL / 01/10/2017

View Document

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

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM C/O TAXKINGS LIMITED 118 MARYHILL ROAD GLASGOW G20 7QS

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN KIDD / 20/11/2016

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/11/1427 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

14/04/1114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information