Advanced company searchLink opens in new window

DRAGONFLY FOODS LIMITED

Company number 02631793

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2018 AA Accounts for a small company made up to 31 July 2017
26 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
05 Jul 2017 CH01 Director's details changed for Mr Peter Frederick Plevey on 25 June 2017
05 Jul 2017 CH01 Director's details changed for Mrs Amanda Jayne Robson on 28 June 2017
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 625
15 Nov 2016 AA Accounts for a small company made up to 31 July 2016
23 Sep 2016 CS01 Confirmation statement made on 23 July 2016 with updates
21 Sep 2016 CH01 Director's details changed for Naohisa Oguchi on 1 July 2016
21 Sep 2016 CH01 Director's details changed for Yurika Masukawa on 1 July 2016
21 Sep 2016 CH01 Director's details changed for Mr Yoshihiro Hayashi on 1 July 2016
23 Mar 2016 AP01 Appointment of Naohisa Oguchi as a director on 4 March 2016
15 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Mar 2016 AP01 Appointment of Yurika Masukawa as a director on 4 March 2016
15 Mar 2016 AP01 Appointment of Yoshihiro Hayashi as a director on 4 March 2016
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 4 March 2016
  • GBP 300
25 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
12 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
15 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
24 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
23 Jul 2014 CH01 Director's details changed for Mrs Amanda Jayne Robson on 23 July 2014
23 Jul 2014 CH01 Director's details changed for Mr Peter Frederick Plevey on 23 July 2014
23 Jul 2014 AD01 Registered office address changed from Unit 2a Mardle Way Buckfastleigh Devon TQ11 0AR England to Unit 2 Mardle Way Buckfastleigh Devon TQ11 0NR on 23 July 2014
11 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
09 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012