DRAGONFLY TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

07/04/257 April 2025 Change of details for Mr Stephen Christopher Chapman as a person with significant control on 2025-04-01

View Document

07/04/257 April 2025 Change of details for Mrs Mary Chapman as a person with significant control on 2025-04-01

View Document

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

View Document

07/04/257 April 2025 Change of details for Mr Nadeeke Dilshan Illeperuma as a person with significant control on 2025-04-01

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

10/11/2110 November 2021 Change of details for Mrs Mary Chapman as a person with significant control on 2017-02-09

View Document

10/11/2110 November 2021 Change of details for Mr Stephen Christopher Chapman as a person with significant control on 2017-02-09

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

09/11/219 November 2021 Change of details for Mr Nadeeke Dilshan Illeperuma as a person with significant control on 2017-02-09

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/04/2010 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045693950002

View Document

22/11/1822 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER CHAPMAN / 09/02/2017

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MRS MARY CHAPMAN / 09/02/2017

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADEEKE ILLEPERUMA

View Document

03/10/173 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 20 WESTBOURNE ROAD PENARTH VALE OF GLAMORGAN CF64 3HE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 DIRECTOR APPOINTED MR NADEEKE DILSHAN ILLEPERUMA

View Document

24/03/1724 March 2017 09/02/17 STATEMENT OF CAPITAL GBP 99

View Document

09/02/179 February 2017 31/07/16 PARTIAL EXEMPTION

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

20/11/1520 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/11/145 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/11/134 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/10/1225 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/10/1128 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/11/101 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/11/095 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY CHAPMAN / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER CHAPMAN / 05/11/2009

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 20 WESTBOURNE ROAD PENARTH CARDIFF CF64 3HE

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 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