DRAGONFLY LIGHTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

22/04/2522 April 2025 Change of details for Mrs Stella Mason-Smith as a person with significant control on 2025-04-21

View Document

22/04/2522 April 2025 Registered office address changed from Unit 59 Elmsfield Industrial Estate Chipping Norton OX7 5XL England to Unit 4 Astrop Park Farmyard Kings Sutton OX17 3QN on 2025-04-22

View Document

22/04/2522 April 2025 Director's details changed for Mr Thomas Richard Mason-Smith on 2025-04-21

View Document

22/04/2522 April 2025 Change of details for Mr Thomas Richard Mason-Smith as a person with significant control on 2025-04-21

View Document

22/04/2522 April 2025 Director's details changed for Mrs Stella Mason-Smith on 2025-04-21

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

17/04/2417 April 2024 Registered office address changed from The Oak Rickfield Farm Milcombe OX15 4RS England to Unit 59 Elmsfield Industrial Estate Chipping Norton OX7 5XL on 2024-04-17

View Document

17/04/2417 April 2024 Director's details changed for Mrs Stella Mason-Smith on 2024-04-17

View Document

17/04/2417 April 2024 Change of details for Mr Thomas Richard Mason-Smith as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Change of details for Mrs Stella Mason-Smith as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Director's details changed for Mr Thomas Richard Mason-Smith on 2024-04-17

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Change of details for Mr Thomas Richard Mason-Smith as a person with significant control on 2023-10-08

View Document

10/11/2310 November 2023 Director's details changed for Mr Thomas Richard Mason-Smith on 2023-10-08

View Document

10/11/2310 November 2023 Director's details changed for Mrs Stella Mason-Smith on 2023-10-08

View Document

10/11/2310 November 2023 Change of details for Mrs Stella Mason-Smith as a person with significant control on 2023-10-08

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

26/04/2326 April 2023 Change of details for Mr Thomas Richard Mason-Smith as a person with significant control on 2023-04-26

View Document

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

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

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

View Accounts

03/02/223 February 2022 Change of details for Mr Thomas Richard Mason-Smith as a person with significant control on 2017-10-11

View Document

08/10/218 October 2021 Change of details for Mr Thomas Richard Mason-Smith as a person with significant control on 2021-10-07

View Document

08/10/218 October 2021 Change of details for Mrs Stella Mason-Smith as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Mrs Stella Mason-Smith on 2021-10-07

View Document

07/10/217 October 2021 Change of details for Mrs Stella Mason-Smith as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Change of details for Mr Thomas Richard Mason-Smith as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Registered office address changed from 16 Penhill Industrial Park Banbury Oxfordshire OX16 1RW England to The Oak Rickfeild Farm Milcombe OX15 4RS on 2021-10-07

View Document

07/10/217 October 2021 Registered office address changed from The Oak Rickfeild Farm Milcombe OX15 4RS England to The Oak Rickfield Farm Milcombe OX15 4RS on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Mrs Stella Mason-Smith on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Mr Thomas Richard Mason-Smith on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Mr Thomas Richard Mason-Smith on 2021-10-07

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS RICHARD MASON-SMITH / 11/10/2017

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLA MASON-SMITH

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

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

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS RICHARD MASON-SMITH / 15/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD MASON-SMITH / 15/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA MASON-SMITH / 15/07/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA MASON-SMITH / 21/06/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD MASON-SMITH / 21/06/2019

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS RICHARD MASON-SMITH / 21/06/2019

View Document

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

View Accounts

08/11/188 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM CHILTERN HOUSE WATERPERRY COURT MIDDLETON ROAD BANBURY OXFORDSHIRE OX16 4QG

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA MASON-SMITH / 12/12/2017

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MRS STELLA MASON-SMITH

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RICHARD MASON-SMITH

View Document

18/10/1718 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/10/2017

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 53 CANTERBURY CLOSE BANBURY OXFORDSHIRE OX16 4FE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD MASON / 07/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM STONECOT UPPER GREEN MORETON PINKNEY DAVENTRY NORTHAMPTONSHIRE NN11 3SG

View Document

10/11/1510 November 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM PENROSE HOUSE 67 HIGHTOWN ROAD BANBURY OXFORDSHIRE OX16 9BE UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/09/136 September 2013 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

05/09/135 September 2013 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