- Company Overview for DRAGONFLY HOLDINGS LTD (11725787)
- Filing history for DRAGONFLY HOLDINGS LTD (11725787)
- People for DRAGONFLY HOLDINGS LTD (11725787)
- More for DRAGONFLY HOLDINGS LTD (11725787)
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) |
---|---|---|---|
22 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
25 Mar 2021 | AD01 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT United Kingdom to 30 Stamford Street London SE1 9LQ on 25 March 2021 | |
11 Feb 2021 | PSC01 | Notification of Adam Leon Smith as a person with significant control on 7 May 2019 | |
11 Feb 2021 | PSC01 | Notification of Stacey Howard as a person with significant control on 7 May 2019 | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 Jul 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 May 2020 | |
09 Mar 2020 | PSC01 | Notification of Dan Hooper as a person with significant control on 7 May 2019 | |
09 Mar 2020 | PSC01 | Notification of Christopher James Dutta as a person with significant control on 7 May 2019 | |
09 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 9 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
28 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|
|
25 Feb 2020 | AP01 | Appointment of Mr Steve Roger Vinnicombe as a director on 1 January 2019 | |
25 Feb 2020 | AP01 | Appointment of Mr Nicholas Benjamin Baker as a director on 1 January 2019 | |
15 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2019 | SH10 | Particulars of variation of rights attached to shares | |
21 Nov 2019 | SH02 | Sub-division of shares on 22 August 2019 | |
21 Nov 2019 | SH08 | Change of share class name or designation | |
19 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 7 May 2019
|
|
13 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-13
|