DRONEX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

08/05/238 May 2023 Termination of appointment of Annamaria Marica Babarczi as a director on 2023-04-30

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/04/216 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 114 WRIGHT WAY STAPLETON BRISTOL BS16 1WH ENGLAND

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 69 EFFINGHAM ROAD BRISTOL BS6 5AY ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/11/1911 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

25/10/1825 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANNAMARIA BABARCZI

View Document

03/08/183 August 2018 SECRETARY APPOINTED MS ANNAMARIA MARICA BABARCZI

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 CONSOLIDATION 17/01/18

View Document

26/01/1826 January 2018 SUB DIVSION 17/01/2018

View Document

05/12/175 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MS ANNAMARIA MARICA BABARCZI

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, SECRETARY ANNAMARIA BABARCZI

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 69 EFFINGHAM ROAD 69 EFFINGHAM ROAD BRISTOL AVON BS6 5AY ENGLAND

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/06/1623 June 2016 SECRETARY APPOINTED MISS ANNAMARIA MARICA BABARCZI

View Document

22/06/1622 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 122 COOKS CLOSE COOKS CLOSE BRADLEY STOKE BRISTOL BS32 0BB ENGLAND

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM C/O MARCIN BOGDANSKI HEATH CENTRE 2A NEWTON ROAD BRISTOL BS30 8EZ ENGLAND

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM OAKLANDS OAKLANDS DRIVE BRISTOL BS32 4AB

View Document

17/05/1517 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/12/141 December 2014 CURRSHO FROM 31/05/2015 TO 30/04/2015

View Document

13/05/1413 May 2014 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