- Company Overview for DRAGON CORP LIMITED (11807305)
- Filing history for DRAGON CORP LIMITED (11807305)
- People for DRAGON CORP LIMITED (11807305)
- More for DRAGON CORP LIMITED (11807305)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 4 February 2025 with no updates | |
25 Mar 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
27 Jul 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
01 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
08 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
27 Oct 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
24 Jul 2020 | PSC04 | Change of details for Mr Zubeir Hassan Younis as a person with significant control on 23 July 2020 | |
23 Jul 2020 | PSC04 | Change of details for Mr Zubeir Hassan Younis as a person with significant control on 23 July 2020 | |
23 Jul 2020 | CH01 | Director's details changed for Mr Zubeir Hassan Younis on 23 July 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
05 Feb 2020 | PSC04 | Change of details for Mr Zubeir Hassan Younis as a person with significant control on 1 February 2020 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Zubeir Hassan Younis on 16 September 2019 | |
16 Sep 2019 | CH01 | Director's details changed for Mr Zubeir Hassan Younis on 16 September 2019 | |
20 Aug 2019 | AD01 | Registered office address changed from Magnum Packaging Ne Ltd Haverton Hill Industrial Estate Billingham TS23 1PZ England to Magnum House Macklin Avenue Cowpen Lane Industrial Estate Billingham TS23 4BY on 20 August 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from 84 Darlington Road Stockton-on-Tees TS18 5EY United Kingdom to Magnum Packaging Ne Ltd Haverton Hill Industrial Estate Billingham TS23 1PZ on 25 February 2019 | |
05 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-05
|