Advanced company searchLink opens in new window

DRAGON CHASERS LTD

Company number 12070143

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)
04 Feb 2025 CERTNM Company name changed allocate events LTD\certificate issued on 04/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-03
27 Jun 2024 CS01 Confirmation statement made on 27 June 2024 with updates
24 Jun 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
12 Jun 2024 PSC07 Cessation of Isabel Fox as a person with significant control on 3 May 2024
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
30 Oct 2023 CERTNM Company name changed dragon chasers LTD\certificate issued on 30/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-30
28 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
30 Mar 2023 CERTNM Company name changed allocate events LTD\certificate issued on 30/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-29
05 Aug 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
28 Jun 2022 AD01 Registered office address changed from 59 st. Martin's Lane Unit 107 London WC2N 4JS England to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 28 June 2022
12 May 2022 PSC01 Notification of Lomax Ward as a person with significant control on 26 June 2019
12 May 2022 PSC01 Notification of Isabel Fox as a person with significant control on 26 June 2019
01 Apr 2022 AA Micro company accounts made up to 30 June 2021
22 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with updates
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
19 Apr 2021 AD01 Registered office address changed from 207 Regent Street Third Floor, Unit # 107 London W1B 3HH United Kingdom to 59 st. Martin's Lane Unit 107 London WC2N 4JS on 19 April 2021
03 Nov 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
26 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-26
  • GBP 10