DRAGONFLY BERMONDSEY LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-06-17 with no updates |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-17 with no updates |
15/07/2415 July 2024 | Accounts for a dormant company made up to 2023-12-31 |
02/05/242 May 2024 | Accounts for a dormant company made up to 2022-12-31 |
06/02/246 February 2024 | Termination of appointment of Deepak Gaind as a director on 2023-11-21 |
10/08/2310 August 2023 | Confirmation statement made on 2023-06-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Micro company accounts made up to 2020-12-31 |
03/08/213 August 2021 | Confirmation statement made on 2021-06-17 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
29/07/1829 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
29/06/1829 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUEPRINT HOMES LIMITED |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
27/06/1727 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/08/1631 August 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
31/08/1631 August 2016 | SECRETARY APPOINTED MR ROSHAN GAIND |
31/08/1631 August 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS |
31/08/1631 August 2016 | DIRECTOR APPOINTED MR ROSHAN GAIND |
03/09/153 September 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/03/1526 March 2015 | PREVEXT FROM 17/12/2014 TO 31/12/2014 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 17 December 2013 |
15/07/1415 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 17 December 2012 |
27/07/1327 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts for year ending 17 Dec 2012 |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 17 December 2011 |
17/07/1217 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK GAIND / 01/01/2012 |
17/07/1217 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 17 December 2010 |
15/07/1115 July 2011 | Registered office address changed from , 26 st James's Road, Bermondsey, London, SE16 4QJ on 2011-07-15 |
15/07/1115 July 2011 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 26 ST JAMES'S ROAD BERMONDSEY LONDON SE16 4QJ |
15/07/1115 July 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
30/08/1030 August 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 17 December 2009 |
19/02/1019 February 2010 | PREVEXT FROM 30/06/2009 TO 17/12/2009 |
16/07/0916 July 2009 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 26 ST JAMES'S ROAD BERMONDSEY LONDON SE16 4QJ |
16/07/0916 July 2009 | |
16/07/0916 July 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS / 02/09/2008 |
02/12/082 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK GAIND / 02/09/2008 |
22/07/0822 July 2008 | DIRECTOR APPOINTED DEEPAK GAIND |
22/07/0822 July 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
22/07/0822 July 2008 | DIRECTOR APPOINTED CHRISTOPHER ROWLAND THOMAS |
22/07/0822 July 2008 | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED |
17/06/0817 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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