Advanced company searchLink opens in new window

DRAGON INVESTMENT MANAGERS LTD

Company number 04294559

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)
07 Sep 2015 AD01 Registered office address changed from 14 Penrhyn Road Colwyn Bay Clwyd LL29 8LG to 92 Bowen Court St. Asaph Business Park St. Asaph LL17 0JE on 7 September 2015
01 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,099
28 Aug 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
15 Mar 2015 AP01 Appointment of Mr Mark Alexander Bonsall as a director on 15 March 2015
10 Feb 2015 CERTNM Company name changed cynilo (dunn & ellis) CYF\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
10 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10,099
04 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Oct 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,099
04 Oct 2013 CH01 Director's details changed for Mr David Hamilton Porter on 31 January 2013
16 Apr 2013 TM01 Termination of appointment of Sion Roberts as a director
16 Apr 2013 AP01 Appointment of Mr Stephen Allen Jones as a director
16 Apr 2013 TM01 Termination of appointment of Buddug Roberts as a director
16 Apr 2013 TM01 Termination of appointment of Meryl Roberts as a director
16 Apr 2013 TM01 Termination of appointment of Owen Owens as a director
16 Apr 2013 TM02 Termination of appointment of Sion Roberts as a secretary
16 Apr 2013 AP01 Appointment of Mr Anthony Morris Jones as a director
16 Apr 2013 AP01 Appointment of Mr David Hamilton Porter as a director
12 Apr 2013 AD01 Registered office address changed from Adeilad St David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP on 12 April 2013
06 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
08 Mar 2012 TM01 Termination of appointment of Christine Brown as a director
01 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
31 Aug 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders