Advanced company searchLink opens in new window

DRAGON UK MIDCO 2 LIMITED

Company number 13892549

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 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
  • GBP 4,586,113.4
03 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 October 2023
  • GBP 4,551,621.85
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2023
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
  • GBP 4,551,621.85
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