DRAYCORN GROUP LTD

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/03/2527 March 2025 Current accounting period shortened from 2024-03-27 to 2024-03-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Current accounting period shortened from 2022-03-29 to 2022-03-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

30/12/1930 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/12/1830 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ALICE SOPHIE CHARLOTTE MALCOLM GREEN / 28/02/2018

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM UNITS 2-5 THE ENGINEERING OFFICES 2 MICHAEL ROAD LONDON SW6 2AD UNITED KINGDOM

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MALCOLM GREEN / 28/02/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE SOPHIE CHARLOTTE MALCOLM GREEN / 28/02/2018

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD MALCOLM GREEN / 28/02/2018

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094780850006

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094780850005

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094780850003

View Document

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094780850004

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094780850002

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094780850001

View Document

09/03/159 March 2015 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