DRAGOS DESIGN LTD

Company Documents

DateDescription
06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

03/03/243 March 2024 Confirmation statement made on 2023-05-15 with updates

View Document

03/03/243 March 2024 Cessation of Elena Oprea as a person with significant control on 2023-06-05

View Document

03/03/243 March 2024 Termination of appointment of Elena Oprea as a director on 2023-06-05

View Document

03/03/243 March 2024 Notification of Ion Dragomir as a person with significant control on 2023-06-05

View Document

03/03/243 March 2024 Micro company accounts made up to 2021-08-31

View Document

03/03/243 March 2024 Micro company accounts made up to 2022-08-31

View Document

03/03/243 March 2024 Micro company accounts made up to 2023-08-31

View Document

03/03/243 March 2024 Appointment of Mr Ion Dragomir as a director on 2023-06-05

View Document

03/03/243 March 2024 Confirmation statement made on 2022-05-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/07/2110 July 2021 Micro company accounts made up to 2020-08-31

View Document

10/07/2110 July 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/09/1924 September 2019 DISS40 (DISS40(SOAD))

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

21/09/1921 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 13 RUSHTON MEWS CORBY NN17 5EQ ENGLAND

View Document

17/09/1717 September 2017 APPOINTMENT TERMINATED, DIRECTOR SILVIA SCHIPOR

View Document

17/09/1717 September 2017 APPOINTMENT TERMINATED, SECRETARY MIHAELA-ALINA SALABIN

View Document

17/09/1717 September 2017 CESSATION OF SILVIA SCHIPOR AS A PSC

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

17/09/1717 September 2017 DIRECTOR APPOINTED MRS ELENA OPREA

View Document

17/09/1717 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENA OPREA

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/07/1713 July 2017 CURREXT FROM 30/06/2017 TO 31/08/2017

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, SECRETARY OFFICE SECRETARY LTD

View Document

20/04/1720 April 2017 SECRETARY APPOINTED MRS MIHAELA-ALINA SALABIN

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

09/04/179 April 2017 APPOINTMENT TERMINATED, DIRECTOR GHEORGHITA SCUTASU

View Document

09/04/179 April 2017 REGISTERED OFFICE CHANGED ON 09/04/2017 FROM THE WHEATSHEAF MAIN STREET UPPER BENEFIELD PETERBOROUGH PE8 5AN UNITED KINGDOM

View Document

09/04/179 April 2017 DIRECTOR APPOINTED MRS SILVIA SCHIPOR

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR VASILE TREMURICI

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MISS GHEORGHITA DANIELA SCUTASU

View Document

01/07/161 July 2016 CORPORATE SECRETARY APPOINTED OFFICE SECRETARY LTD

View Document

15/06/1615 June 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