Advanced company searchLink opens in new window

DRAGONFLY OFFICE INTERIORS LIMITED

Company number 04468801

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)
29 Sep 2023 AA Micro company accounts made up to 31 March 2023
12 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
16 Mar 2023 PSC04 Change of details for Mr Jim Edwin Francis as a person with significant control on 16 March 2023
14 Oct 2022 AA Micro company accounts made up to 31 March 2022
08 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with updates
12 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 31 March 2021
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
03 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
26 Jul 2019 AA Micro company accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
16 Nov 2018 AA Micro company accounts made up to 31 March 2018
26 Oct 2018 AD01 Registered office address changed from Weavers Cottage 107 Brighton Road Godalming Surrey GU7 1PW United Kingdom to Dragonfly Office, Pm House, Riverway Estate Old Portsmouth Road Guildford Surrey GU3 1LZ on 26 October 2018
26 Oct 2018 AD01 Registered office address changed from Dragonfly Office, Pm House, Riverway Estate Old Portsmouth Road Guildford Surrey GU3 1LZ England to Weavers Cottage 107 Brighton Road Godalming Surrey GU7 1PW on 26 October 2018
26 Oct 2018 AD01 Registered office address changed from Weavers Cottage 107 Brighton Road Godalming Surrey GU7 1PW United Kingdom to Dragonfly Office, Pm House, Riverway Estate Old Portsmouth Road Guildford Surrey GU3 1LZ on 26 October 2018
05 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
26 Jul 2017 PSC01 Notification of Graham Filce Johnson as a person with significant control on 6 April 2016
26 Jul 2017 PSC01 Notification of Jim Edwin Francis as a person with significant control on 6 April 2016
25 Jul 2017 AA Micro company accounts made up to 31 March 2017
28 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
05 Jan 2017 AD01 Registered office address changed from Weavers Cottage 107 Brighton Road Godalming Surrey GU7 1PW to Weavers Cottage 107 Brighton Road Godalming Surrey GU7 1PW on 5 January 2017
05 Jan 2017 CH01 Director's details changed for James Edwin Francis on 5 January 2017
05 Jan 2017 CH01 Director's details changed for James Edwin Francis on 5 January 2017
24 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 200