Advanced company searchLink opens in new window

W DRAGON DEVELOPMENTS LIMITED

Company number 13335050

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)
21 Nov 2024 MR01 Registration of charge 133350500004, created on 13 November 2024
21 Nov 2024 MR01 Registration of charge 133350500005, created on 13 November 2024
28 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with updates
28 Oct 2024 PSC05 Change of details for Higgihaus Co-Living Limited as a person with significant control on 1 October 2024
27 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
12 Oct 2023 PSC02 Notification of Nrs Services 89 Limited as a person with significant control on 28 August 2023
12 Oct 2023 PSC02 Notification of Primrose Hill Real Estate Limited as a person with significant control on 28 August 2023
12 Oct 2023 PSC02 Notification of Higgihaus Co-Living Limited as a person with significant control on 29 August 2023
12 Oct 2023 PSC07 Cessation of Gardnor Group Ltd as a person with significant control on 28 August 2023
12 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 200
18 Jul 2023 MA Memorandum and Articles of Association
17 Jul 2023 AP01 Appointment of Mr Luke Jon Spikes as a director on 17 July 2023
25 May 2023 RP04CS01 Second filing of Confirmation Statement dated 2 December 2022
04 Apr 2023 AD01 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023
20 Dec 2022 CS01 02/12/22 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/05/2023.
26 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
07 Oct 2022 SH08 Change of share class name or designation
06 Oct 2022 SH10 Particulars of variation of rights attached to shares
06 Oct 2022 MA Memorandum and Articles of Association
06 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2022 AA01 Current accounting period shortened from 30 April 2022 to 31 March 2022
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
02 Dec 2021 PSC02 Notification of Gardnor Properties Ltd as a person with significant control on 22 November 2021