- Company Overview for DRAGONFLY FOODS LIMITED (02631793)
- Filing history for DRAGONFLY FOODS LIMITED (02631793)
- People for DRAGONFLY FOODS LIMITED (02631793)
- More for DRAGONFLY FOODS LIMITED (02631793)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
09 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 |