RED DRAGONFLY PRODUCTIONS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Director's details changed for Ms Hong Ting Michelle Yim on 2025-05-01

View Document

12/05/2512 May 2025 Registered office address changed from Carlisle Institute Business Centre Huddersfield Road Meltham Holmfirth West Yorkshire HD9 4AE United Kingdom to Carlisle Inst. Business Centre Huddersfield Road Meltham West Yorkshire HD9 4AE on 2025-05-12

View Document

12/05/2512 May 2025 Director's details changed for Ting Cheong Anthony Yim on 2025-05-01

View Document

25/01/2525 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-02-28

View Document

20/08/2420 August 2024 Registered office address changed from 107 Church Road Ferndown Dorset BH22 9ET England to Carlisle Institute Business Centre Huddersfield Road Meltham Holmfirth West Yorkshire HD9 4AE on 2024-08-20

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-02-28

View Document

31/07/2331 July 2023 Registered office address changed from 54 Heather Road Meltham Huddersfield West Yorkshire HD9 4HT to 107 Church Road Ferndown Dorset BH22 9ET on 2023-07-31

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-02-28

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/06/2119 June 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

19/11/1619 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 04/02/16 NO MEMBER LIST

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ERICSON / 01/03/2015

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 04/02/15 NO MEMBER LIST

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS HONG TING MICHELLE YIM / 01/04/2014

View Document

17/02/1517 February 2015 SAIL ADDRESS CREATED

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TING CHEONG YIM / 04/02/2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE HONG TING YIM / 04/02/2014

View Document

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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