DRAGONFLY OFFICE INTERIORS LIMITED
Company number 04468801
- Company Overview for DRAGONFLY OFFICE INTERIORS LIMITED (04468801)
- Filing history for DRAGONFLY OFFICE INTERIORS LIMITED (04468801)
- People for DRAGONFLY OFFICE INTERIORS LIMITED (04468801)
- More for DRAGONFLY OFFICE INTERIORS LIMITED (04468801)
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) |
---|---|---|---|
17 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Aug 2024 | AD01 | Registered office address changed from Dragonfly Office, Pm House, Riverway Estate Old Portsmouth Road Guildford Surrey GU3 1LZ England to 150-156 Thorpe Lea Road 150-156 Thorpe Lea Road Egham Surrey TW20 8HA on 22 August 2024 | |
01 Aug 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
16 Mar 2023 | PSC04 | Change of details for Mr Jim Edwin Francis as a person with significant control on 16 March 2023 | |
14 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
12 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
24 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
26 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
16 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from Weavers Cottage 107 Brighton Road Godalming Surrey GU7 1PW United Kingdom to Dragonfly Office, Pm House, Riverway Estate Old Portsmouth Road Guildford Surrey GU3 1LZ on 26 October 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from Dragonfly Office, Pm House, Riverway Estate Old Portsmouth Road Guildford Surrey GU3 1LZ England to Weavers Cottage 107 Brighton Road Godalming Surrey GU7 1PW on 26 October 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from Weavers Cottage 107 Brighton Road Godalming Surrey GU7 1PW United Kingdom to Dragonfly Office, Pm House, Riverway Estate Old Portsmouth Road Guildford Surrey GU3 1LZ on 26 October 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
26 Jul 2017 | PSC01 | Notification of Graham Filce Johnson as a person with significant control on 6 April 2016 | |
26 Jul 2017 | PSC01 | Notification of Jim Edwin Francis as a person with significant control on 6 April 2016 | |
25 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
05 Jan 2017 | AD01 | Registered office address changed from Weavers Cottage 107 Brighton Road Godalming Surrey GU7 1PW to Weavers Cottage 107 Brighton Road Godalming Surrey GU7 1PW on 5 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for James Edwin Francis on 5 January 2017 |