- Company Overview for DRAGON UK MIDCO 2 LIMITED (13892549)
- Filing history for DRAGON UK MIDCO 2 LIMITED (13892549)
- People for DRAGON UK MIDCO 2 LIMITED (13892549)
- Charges for DRAGON UK MIDCO 2 LIMITED (13892549)
- More for DRAGON UK MIDCO 2 LIMITED (13892549)
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 2 February 2025 with no updates | |
24 Dec 2024 | TM01 | Termination of appointment of Alyn Franklin as a director on 19 December 2024 | |
24 Dec 2024 | AP01 | Appointment of Mrs Gemma Louise Archibald as a director on 19 December 2024 | |
25 Nov 2024 | MR01 | Registration of charge 138925490002, created on 21 November 2024 | |
22 Nov 2024 | MR04 | Satisfaction of charge 138925490001 in full | |
08 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
08 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
08 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
08 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
09 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
09 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
01 Dec 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 October 2023
|
|
03 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 20 October 2023
|
|
06 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
31 Oct 2022 | AP03 | Appointment of Ms Sam James as a secretary on 31 October 2022 | |
31 Oct 2022 | TM02 | Termination of appointment of Suzie Chetri as a secretary on 31 October 2022 | |
20 Jun 2022 | PSC05 | Change of details for Dragon Uk Midco 1 Limited as a person with significant control on 9 March 2022 | |
09 Jun 2022 | AP03 | Appointment of Ms Suzie Chetri as a secretary on 19 May 2022 | |
25 May 2022 | AD01 | Registered office address changed from 33 Jermyn Street London SW1Y 6DN United Kingdom to Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW on 25 May 2022 | |
04 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 9 March 2022
|
|
22 Mar 2022 | TM01 | Termination of appointment of Anders Meyerhoff as a director on 9 March 2022 | |
22 Mar 2022 | TM01 | Termination of appointment of Thomas Crewe as a director on 9 March 2022 | |
22 Mar 2022 | AP01 | Appointment of Mr Alyn Franklin as a director on 9 March 2022 | |
22 Mar 2022 | AP01 | Appointment of Mr Timothy David Jackson as a director on 9 March 2022 | |
03 Mar 2022 | MR01 | Registration of charge 138925490001, created on 25 February 2022 |