DRAGONFLY HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Daniel O'connor as a director on 2025-05-23

View Document

12/08/2512 August 2025 NewTermination of appointment of Stacey Louise Hayes as a director on 2025-05-21

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

21/01/2521 January 2025 Appointment of Mr Daniel O'connor as a director on 2024-09-23

View Document

21/01/2521 January 2025 Appointment of Mr Philip Robert Tootell as a director on 2024-09-23

View Document

13/01/2513 January 2025 Director's details changed for Ms Stacey Howard on 2025-01-13

View Document

04/11/244 November 2024 Registered office address changed from Southway House Southway Colchester CO2 7BA England to Ground Floor, Southway House 29 Southway Colchester Essex CO2 7BA on 2024-11-04

View Document

30/10/2430 October 2024 Registered office address changed from 1 Poultry London EC2R 8EJ England to Southway House Southway Colchester CO2 7BA on 2024-10-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-25 with updates

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Memorandum and Articles of Association

View Document

13/06/2413 June 2024 Resolutions

View Document

07/06/247 June 2024 Cessation of Dan Hooper as a person with significant control on 2024-05-29

View Document

07/06/247 June 2024 Termination of appointment of Christopher James Dutta as a director on 2024-05-29

View Document

07/06/247 June 2024 Termination of appointment of Adam Leon Smith as a director on 2024-05-29

View Document

07/06/247 June 2024 Termination of appointment of Dan Hooper as a director on 2024-05-29

View Document

07/06/247 June 2024 Cessation of Christopher James Dutta as a person with significant control on 2024-05-29

View Document

07/06/247 June 2024 Notification of Dragonfly Topco Ltd as a person with significant control on 2024-05-29

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/02/2412 February 2024 Director's details changed for Ms Stacey Howard on 2024-02-08

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

10/02/2310 February 2023 Cessation of Stacey Howard as a person with significant control on 2022-06-01

View Document

10/02/2310 February 2023 Cessation of Adam Leon Smith as a person with significant control on 2022-06-01

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/07/2029 July 2020 PREVEXT FROM 31/12/2019 TO 31/05/2020

View Document

09/03/209 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAN HOOPER

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES DUTTA

View Document

28/02/2028 February 2020 ADOPT ARTICLES 31/01/2020

View Document

25/02/2025 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 1122.4

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR NICHOLAS BENJAMIN BAKER

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR STEVE ROGER VINNICOMBE

View Document

15/12/1915 December 2019 ADOPT ARTICLES 22/08/2019

View Document

21/11/1921 November 2019 SUB-DIVISION 22/08/19

View Document

19/06/1919 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1918 June 2019 07/05/19 STATEMENT OF CAPITAL GBP 1000.00

View Document

13/12/1813 December 2018 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