DRAGONFLY TRAINING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Registered office address changed from C/O Gs Verde Accountants the Mezzanine 1 the Square Bristol City of Bristol BS1 6DG United Kingdom to C/O Gs Verde Accountants the Maltings East Tyndall Street Cardiff South Glamorgan CF24 5EZ on 2025-05-29 |
07/04/257 April 2025 | Change of details for Mr Stephen Christopher Chapman as a person with significant control on 2025-04-01 |
07/04/257 April 2025 | Change of details for Mrs Mary Chapman as a person with significant control on 2025-04-01 |
07/04/257 April 2025 | Registered office address changed from Villa House 7 Herbert Terrace Penarth CF64 2AH Wales to C/O Gs Verde Accountants the Mezzanine 1 the Square Bristol City of Bristol BS1 6DG on 2025-04-07 |
07/04/257 April 2025 | Change of details for Mr Nadeeke Dilshan Illeperuma as a person with significant control on 2025-04-01 |
28/11/2428 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
07/05/247 May 2024 | Total exemption full accounts made up to 2023-07-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-07-31 |
10/11/2110 November 2021 | Change of details for Mrs Mary Chapman as a person with significant control on 2017-02-09 |
10/11/2110 November 2021 | Change of details for Mr Stephen Christopher Chapman as a person with significant control on 2017-02-09 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
09/11/219 November 2021 | Change of details for Mr Nadeeke Dilshan Illeperuma as a person with significant control on 2017-02-09 |
26/04/2126 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
10/04/2010 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/07/1918 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 045693950002 |
22/11/1822 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
24/10/1724 October 2017 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER CHAPMAN / 09/02/2017 |
24/10/1724 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS MARY CHAPMAN / 09/02/2017 |
24/10/1724 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADEEKE ILLEPERUMA |
03/10/173 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 20 WESTBOURNE ROAD PENARTH VALE OF GLAMORGAN CF64 3HE |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/07/1725 July 2017 | DIRECTOR APPOINTED MR NADEEKE DILSHAN ILLEPERUMA |
24/03/1724 March 2017 | 09/02/17 STATEMENT OF CAPITAL GBP 99 |
09/02/179 February 2017 | 31/07/16 PARTIAL EXEMPTION |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
20/11/1520 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
05/11/145 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
04/11/134 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
25/10/1225 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
28/10/1128 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
01/11/101 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
05/11/095 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARY CHAPMAN / 05/11/2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER CHAPMAN / 05/11/2009 |
04/05/094 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
12/12/0712 December 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
02/02/072 February 2007 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
19/01/0619 January 2006 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
05/11/055 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/051 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
09/12/049 December 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
22/01/0422 January 2004 | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
10/03/0310 March 2003 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03 |
06/01/036 January 2003 | REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 20 WESTBOURNE ROAD PENARTH CARDIFF CF64 3HE |
06/01/036 January 2003 | DIRECTOR RESIGNED |
06/01/036 January 2003 | SECRETARY RESIGNED |
06/01/036 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/01/036 January 2003 | NEW DIRECTOR APPOINTED |
22/10/0222 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DRAGONFLY TRAINING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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