DRAGAPP.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Statement of capital following an allotment of shares on 2025-03-10

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-08-05

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

07/02/237 February 2023 Current accounting period shortened from 2023-06-30 to 2023-02-28

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Amended total exemption full accounts made up to 2020-06-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

10/08/2110 August 2021 Second filing of Confirmation Statement dated 2021-07-19

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

06/07/216 July 2021 Director's details changed for Miss Eduarda Rebelo Bardavid on 2021-07-06

View Document

06/07/216 July 2021 Change of details for Ms Eduarda Bardavid as a person with significant control on 2021-07-06

View Document

06/07/216 July 2021 Director's details changed for Mr Nicholas Paul Timms on 2021-07-06

View Document

06/07/216 July 2021 Change of details for Mr Nicholas Timms as a person with significant control on 2021-07-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL TIMMS / 12/05/2020

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS TIMMS / 12/05/2020

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 23/07/19 STATEMENT OF CAPITAL GBP 1089.287325

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 21/06/19 STATEMENT OF CAPITAL GBP 1086.662325

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD LITLINGTON ROYSTON SG8 0SS UNITED KINGDOM

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS TIMMS / 17/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMMS / 17/05/2019

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

04/01/194 January 2019 03/01/19 STATEMENT OF CAPITAL GBP 1085.349825

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MISS EDUARDA REBELO BARDAVID

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 24/08/18 STATEMENT OF CAPITAL GBP 1063.4232

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 14/08/18 STATEMENT OF CAPITAL GBP 1053.4482

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

09/08/189 August 2018 09/08/18 STATEMENT OF CAPITAL GBP 1052.1441

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

07/08/187 August 2018 SUB-DIVISION 01/05/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS TIMMS / 31/05/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMMS / 31/05/2018

View Document

26/06/1726 June 2017 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