DRAGONFLY PRESENTATION GRAPHICS LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

11/08/2111 August 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

10/08/2110 August 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

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

View Accounts

04/01/214 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/12/189 December 2018 REGISTERED OFFICE CHANGED ON 09/12/2018 FROM BLACKTHORN HOUSE ROLLESTON ROAD SKEFFINGTON LEICESTER LEICESTERSHIRE LE7 9YD

View Document

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / DR CHRISTOPHER LIONEL WHITBY / 16/04/2018

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / DR CHRISTOPHER LIONEL WHITBY / 01/06/2017

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

28/09/1528 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/10/143 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 20/09/13 NO CHANGES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/10/1017 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/107 January 2010 Annual return made up to 20 September 2009 with full list of shareholders

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/11/057 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0528 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

01/11/021 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/11/015 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/11/9910 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/11/9721 November 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/11/9629 November 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/11/957 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 REGISTERED OFFICE CHANGED ON 07/11/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/10/9525 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information