DR@GONFLY LIMITED

Company Documents

DateDescription
25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 20 BRIDGE STREET 20 BRIDGE STREET, 1ST FLOOR REGENCY CHAMBERS NEWPORT NP20 4AL WALES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

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

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE ANN METHUEN-LEY

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN SHERYL CORSI-CADMORE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 30 GWENT SQUARE CWMBRAN GWENT NP44 1PS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085564410002

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN SHERYL CORSI / 27/01/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE ANN METHUEN / 13/02/2016

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM UNITS 32/34 ST. DAVIDS WAY ST. DAVIDS CENTRE CARDIFF CF10 2DP

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN SHERYL CORSI / 30/03/2014

View Document

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085564410002

View Document

25/07/1425 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

14/06/1414 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085564410001

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 1 PENNARD CLOSE NEWPORT GWENT NP10 8EG WALES

View Document

10/01/1410 January 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

22/08/1322 August 2013 ADOPT ARTICLES 15/08/2013

View Document

05/06/135 June 2013 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