DRAGONFLY BERMONDSEY LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/05/242 May 2024 Accounts for a dormant company made up to 2022-12-31

View Document

06/02/246 February 2024 Termination of appointment of Deepak Gaind as a director on 2023-11-21

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

29/06/1829 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUEPRINT HOMES LIMITED

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/08/1631 August 2016 SECRETARY APPOINTED MR ROSHAN GAIND

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR ROSHAN GAIND

View Document

03/09/153 September 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/03/1526 March 2015 PREVEXT FROM 17/12/2014 TO 31/12/2014

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 17 December 2013

View Document

15/07/1415 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 17 December 2012

View Document

27/07/1327 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts for year ending 17 Dec 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 17 December 2011

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK GAIND / 01/01/2012

View Document

17/07/1217 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 17 December 2010

View Document

15/07/1115 July 2011 Registered office address changed from , 26 st James's Road, Bermondsey, London, SE16 4QJ on 2011-07-15

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 26 ST JAMES'S ROAD BERMONDSEY LONDON SE16 4QJ

View Document

15/07/1115 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

30/08/1030 August 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 17 December 2009

View Document

19/02/1019 February 2010 PREVEXT FROM 30/06/2009 TO 17/12/2009

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 26 ST JAMES'S ROAD BERMONDSEY LONDON SE16 4QJ

View Document

16/07/0916 July 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS / 02/09/2008

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK GAIND / 02/09/2008

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED DEEPAK GAIND

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED CHRISTOPHER ROWLAND THOMAS

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

17/06/0817 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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