DRAGONI TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

04/07/244 July 2024 Micro company accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/05/2324 May 2023 Director's details changed for Mr Mark Edward Irvine Cole on 2023-05-24

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-27 with updates

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2022-10-07

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

01/05/231 May 2023 Statement of capital following an allotment of shares on 2022-06-22

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Director's details changed for Mr Carl Stausholm on 2023-03-21

View Document

21/03/2321 March 2023 Change of details for Mr Carl Stausholm as a person with significant control on 2023-03-14

View Document

21/03/2321 March 2023 Change of details for Mr Carl Stausholm as a person with significant control on 2023-03-21

View Document

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

View Accounts

10/10/2210 October 2022 Registered office address changed from C/O Carl Stausholm 111 Ifield Road Ifield Road London SW10 9AS England to Mabberleys Stables Front Street East Garston Hungerford RG17 7EU on 2022-10-10

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-06-20

View Document

20/05/2220 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-04-01

View Document

20/05/2220 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-07-19

View Document

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

View Accounts

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

28/05/2128 May 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

08/03/218 March 2021 CONSOLIDATION 31/12/16

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

24/02/2124 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2019

View Document

24/02/2124 February 2021 SECOND FILED SH01 - 28/03/19 STATEMENT OF CAPITAL GBP 10416

View Document

24/02/2124 February 2021 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 24/02/21. SHARES ALLOTTED ON 27/03/17. BARCODE X9YWJU5C

View Document

24/02/2124 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2017

View Document

24/02/2124 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2018

View Document

24/02/2124 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2020

View Document

24/02/2124 February 2021 SECOND FILED SH01 - 27/03/17 STATEMENT OF CAPITAL GBP 10000

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MR CARL STAUSHOLM / 27/03/2017

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MR MARK EDWARD IRVINE COLE / 27/03/2017

View Document

23/02/2123 February 2021 29/12/16 STATEMENT OF CAPITAL GBP 10

View Document

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

View Accounts

11/11/2011 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/04/2017 April 2020 27/03/20 STATEMENT OF CAPITAL GBP 10416

View Document

30/03/2030 March 2020 CORPORATE SECRETARY APPOINTED TAYLER BRADSHAW LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR PETER JOHN RAPHAEL

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD IRVINE COLE / 14/05/2019

View Document

20/04/1920 April 2019 COMPANY NAME CHANGED CARLTECHNOLOGY LTD CERTIFICATE ISSUED ON 20/04/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 28/03/19 STATEMENT OF CAPITAL GBP 1

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 27/03/17 STATEMENT OF CAPITAL GBP 1

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR MARK EDWARD IRVINE COLE

View Document

28/12/1628 December 2016 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