Advanced company searchLink opens in new window

DRAGONFLY HOLDINGS LTD

Company number 11725787

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 1,122.4
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 7 May 2019
  • GBP 1,000.00
13 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-13
  • GBP 4