KNIGHT DRAGON DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-10-01 with updates

View Document

14/04/2514 April 2025 Termination of appointment of Sammy Sean Lee as a director on 2025-03-31

View Document

06/03/256 March 2025 Full accounts made up to 2024-06-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

02/05/242 May 2024 Appointment of Mr Farlane Harris as a director on 2024-04-17

View Document

02/05/242 May 2024 Termination of appointment of Robert Thomas Jonathan Rann as a director on 2024-04-26

View Document

16/04/2416 April 2024 Appointment of Mr Matthew Hawkins as a director on 2024-02-29

View Document

16/04/2416 April 2024 Termination of appointment of Richard Paul Margree as a director on 2024-01-16

View Document

28/03/2428 March 2024 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

16/05/2316 May 2023 Termination of appointment of Kerri Leigh Sibson as a director on 2023-03-31

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 12000100

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / KNIGHT DRAGON INVESTMENTS LIMITED / 26/09/2017

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / KNIGHT DRAGON INVESTMENTS LIMITED / 26/09/2017

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

17/11/1717 November 2017 TRANSFER OF SHARES 19/10/2017

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042509410001

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 31 HILL STREET LONDON W1J 5LS

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MS KERRI LEIGH SIBSON

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/07/1516 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR PATRICK ON YIP TSANG

View Document

15/12/1415 December 2014 ADOPT ARTICLES 22/11/2013

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/08/1419 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, SECRETARY SANDRA ODELL

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR ROBERT THOMAS JONATHAN RANN

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED RICHARD PAUL MARGREE

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 16 GROSVENOR STREET LONDON W1K 4QF UNITED KINGDOM

View Document

22/11/1322 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1322 November 2013 COMPANY NAME CHANGED MERIDIAN DELTA LIMITED CERTIFICATE ISSUED ON 22/11/13

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES

View Document

27/08/1327 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON

View Document

18/01/1318 January 2013 SECRETARY APPOINTED SANDRA JUDITH ODELL

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON

View Document

16/08/1216 August 2012 ARTICLES OF ASSOCIATION

View Document

16/08/1216 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

10/08/1210 August 2012 SECRETARY APPOINTED SUSAN ELIZABETH DIXON

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK DICKINSON

View Document

08/08/128 August 2012 DIRECTOR APPOINTED KARL DANIEL HEININGER

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL LABBAD

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN ARNOLD

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIST

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 20 TRITON STREET REGENT'S PLACE LONDON NW1 3BF ENGLAND

View Document

08/08/128 August 2012 DIRECTOR APPOINTED SAMMY SEAN LEE

View Document

23/07/1223 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR MARK DAVIES DICKINSON

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CABLE

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR ROBIN DAVID CLEMENT ARNOLD

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WYATT

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/12/116 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR GLENN KONDO

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR STEPHEN KENNETH GRIST

View Document

12/07/1112 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHATTOCK

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE

View Document

08/11/108 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/07/1013 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 12/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN KONDO / 12/11/2009

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED RICHARD MALCOLM CABLE

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LABBAD / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE WORTHINGTON / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON KEITH SHATTOCK / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROGER WYATT / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN KONDO / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LABBAD / 01/10/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED GLENN KONDO

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM HUGILL

View Document

12/09/0812 September 2008 ADOPT ARTICLES 13/09/2007

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LABBAD / 22/08/2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN CAVEN

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 12/07/04; NO CHANGE OF MEMBERS

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 7TH FLOOR YORK HOUSE 23 KINGSWAY LONDON WC2B 6UJ

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0320 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0217 June 2002 AUDITOR'S RESIGNATION

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 £ NC 100/100000 13/12/01

View Document

19/12/0119 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0119 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NC INC ALREADY ADJUSTED 13/12/01

View Document

19/12/0119 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0119 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

11/09/0111 September 2001 COMPANY NAME CHANGED JUPITERSPRING LIMITED CERTIFICATE ISSUED ON 11/09/01

View Document

12/07/0112 July 2001 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