DRAGONTOWN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/07/243 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

03/08/183 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

15/08/1715 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LADY XUELIN BATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/06/1616 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 PREVEXT FROM 31/07/2015 TO 31/10/2015

View Document

22/07/1522 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LADY XUELIN BATES / 28/03/2014

View Document

01/05/141 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 87 GLOUCESTER STREET LONDON SW1V 4EB ENGLAND

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS XUELIN LI BLACK / 08/10/2013

View Document

14/10/1314 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1314 October 2013 COMPANY NAME CHANGED AABACUS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 14/10/13

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY RUTH HUANG

View Document

23/07/1323 July 2013 CORPORATE SECRETARY APPOINTED BR REGISTRARS LIMITED

View Document

11/07/1311 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 SAIL ADDRESS CREATED

View Document

09/07/139 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

09/07/139 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

09/07/139 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

09/07/139 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

08/05/138 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM, 87 GLOUCESTER STREET, LONDON, SW1X 7BL

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS XUELIN LI BLACK / 05/01/2010

View Document

03/08/093 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM, 32 CHESTER STREET, LONDON, SW1X 7BL

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / XUELIN BLACK / 22/05/2009

View Document

27/05/0927 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

10/07/0710 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/08/053 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: PAVILION HOUSE, STOCKGROVE PARK, STOCKGROVE PARK LEIGHTON, BUZZARD, BEDFORDSHIRE LU7 0BB

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/07/0217 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 S366A DISP HOLDING AGM 18/10/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

04/09/004 September 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 6 CLARIDGE HOUSE, 32 DAVIES STREET, LONDON, W1Y 1LG

View Document

27/07/9927 July 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

16/11/9816 November 1998 NC INC ALREADY ADJUSTED 02/11/98

View Document

16/11/9816 November 1998 £ NC 100/10000 02/11/98

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: PAVILLION HOUSE, STOCKGROVE PARK, HEATH & REACH, LEIGHTON BUZZARD, BUCKINGHAMSHIRE, LU7 0BB

View Document

21/11/9721 November 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 REGISTERED OFFICE CHANGED ON 04/09/96 FROM: 2 HIGH STREET, PENYDARREN, MERTHYR TYDFIL, MID GLAMORGAN CF47 9AH

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 SECRETARY RESIGNED

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 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