DRAGONFLY ELECTRONICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/04/258 April 2025 | Micro company accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with updates |
| 27/01/2527 January 2025 | Change of details for Mrs Helen Janine Bland as a person with significant control on 2025-01-14 |
| 27/01/2527 January 2025 | Termination of appointment of Keith Hughes as a director on 2025-01-14 |
| 27/01/2527 January 2025 | Cessation of Keith Hughes as a person with significant control on 2025-01-14 |
| 10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
| 09/10/249 October 2024 | Micro company accounts made up to 2024-01-31 |
| 11/04/2411 April 2024 | Director's details changed for Mr Keith Hughes on 2024-04-01 |
| 11/04/2411 April 2024 | Registered office address changed from 11 Cornelian Drive Scarborough YO11 3AL England to Kmh House Market Place Yeadon Leeds LS19 7PP on 2024-04-11 |
| 11/04/2411 April 2024 | Notification of Helen Janine Bland as a person with significant control on 2024-04-01 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 15/01/2415 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 30/08/2330 August 2023 | Micro company accounts made up to 2023-01-31 |
| 05/02/235 February 2023 | Termination of appointment of Amanda Elizabeth Thompson as a director on 2023-01-31 |
| 05/02/235 February 2023 | Appointment of Mrs Helen Janine Bland as a director on 2023-02-01 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 19/10/2219 October 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with updates |
| 10/01/2210 January 2022 | Termination of appointment of Carol Anne Pickles as a director on 2021-12-31 |
| 08/12/218 December 2021 | Registered office address changed from 37a Main Street Irton Scarborough North Yorkshire YO12 4RH to 11 Cornelian Drive Scarborough YO11 3AL on 2021-12-08 |
| 24/10/2124 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 22/08/2022 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
| 24/03/1924 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
| 08/09/188 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
| 10/09/1710 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 10/01/1610 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 12/01/1512 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
| 10/01/1510 January 2015 | REGISTERED OFFICE CHANGED ON 10/01/2015 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN |
| 25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 14/01/1414 January 2014 | SAIL ADDRESS CREATED |
| 14/01/1414 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
| 01/08/131 August 2013 | DIRECTOR APPOINTED MRS CAROL ANNE PICKLES |
| 01/08/131 August 2013 | DIRECTOR APPOINTED MRS AMANDA ELIZABETH THOMPSON |
| 02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 12/01/1312 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
| 10/01/1210 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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