DRAEMONS LTD
Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 New | Registered office address changed from 546 Chorley Old Road Bolton BL1 6AB United Kingdom to First Floor Offices 102a Station Road Old Hill Cradley B64 6PL on 2025-09-03 |
| 14/12/2414 December 2024 | Compulsory strike-off action has been suspended |
| 14/12/2414 December 2024 | Compulsory strike-off action has been suspended |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
| 02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
| 01/07/241 July 2024 | Micro company accounts made up to 2024-04-05 |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
| 05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
| 05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
| 04/07/234 July 2023 | Confirmation statement made on 2023-03-29 with no updates |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 16/06/2316 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on 2023-06-16 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 05/01/235 January 2023 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 22/01/2222 January 2022 | Registered office address changed from 12a Market Place Kettering NN16 0AJ to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 09/03/209 March 2020 | CESSATION OF LAUREN HEMMINGS AS A PSC |
| 05/11/195 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERIAM GARCELIS |
| 12/08/1912 August 2019 | CURREXT FROM 31/03/2020 TO 05/04/2020 |
| 09/05/199 May 2019 | APPOINTMENT TERMINATED, DIRECTOR LAUREN HEMMINGS |
| 03/05/193 May 2019 | DIRECTOR APPOINTED MS MERIAM GARCELIS |
| 17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM FLAT 7 THE GRANGE 506 OLD CHESTER ROAD BIRKENHEAD CH42 4PE UNITED KINGDOM |
| 30/03/1930 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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