Advanced company searchLink opens in new window

THE DRAGON GALLERY LIMITED

Company number 11327196

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)
17 Jan 2025 AA Accounts for a dormant company made up to 31 October 2024
06 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with no updates
17 Jun 2024 AA Accounts for a dormant company made up to 31 October 2023
18 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
03 Feb 2023 AA Accounts for a dormant company made up to 31 October 2022
22 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
21 Nov 2022 CH01 Director's details changed for David Todd on 21 November 2022
21 Nov 2022 PSC04 Change of details for David Todd as a person with significant control on 21 November 2022
21 Nov 2022 AD01 Registered office address changed from Imperial House 8 Kean Street London London WC2B 4AS United Kingdom to The Old Mill, Kings Mill the Old Mill, Kings Mill Kings Mill Lane South Nutfield Surrey RH1 5NB on 21 November 2022
27 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
13 Jan 2022 AA01 Previous accounting period extended from 30 April 2021 to 31 October 2021
09 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with updates
29 Oct 2021 CH01 Director's details changed for Amanda Pope on 1 October 2021
12 Oct 2021 CH01 Director's details changed for David Todd on 30 September 2021
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
25 Jan 2021 EW04RSS Persons' with significant control register information at 25 January 2021 on withdrawal from the public register
25 Jan 2021 EW04 Withdrawal of the persons' with significant control register information from the public register
25 Jan 2021 EW01RSS Directors' register information at 25 January 2021 on withdrawal from the public register
25 Jan 2021 EW01 Withdrawal of the directors' register information from the public register
06 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
05 Nov 2020 PSC04 Change of details for David Todd as a person with significant control on 24 August 2018
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
24 Oct 2019 CS01 Confirmation statement made on 14 September 2019 with updates
19 Nov 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / amanda pope
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates