- Company Overview for DRAGON GRAPHICS LIMITED (06047779)
- Filing history for DRAGON GRAPHICS LIMITED (06047779)
- People for DRAGON GRAPHICS LIMITED (06047779)
- Charges for DRAGON GRAPHICS LIMITED (06047779)
- More for DRAGON GRAPHICS LIMITED (06047779)
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) |
---|---|---|---|
13 May 2024 | AAMD | Amended total exemption full accounts made up to 30 June 2023 | |
25 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Feb 2024 | TM01 | Termination of appointment of Wezley James Siddons as a director on 15 March 2023 | |
21 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
15 Feb 2024 | PSC05 | Change of details for Dragon Services Group Limited as a person with significant control on 20 September 2023 | |
15 Feb 2024 | PSC05 | Change of details for Brand Crowd Limited as a person with significant control on 31 May 2023 | |
20 Sep 2023 | AD01 | Registered office address changed from Unit 7 & 8 Stadium Close Penarth Road Cardiff CF11 8TS United Kingdom to Unit 9 & 10 Stuart Close Trade Park Cardiff CF11 8QF on 20 September 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
19 Dec 2022 | PSC05 | Change of details for Heirhys Limited as a person with significant control on 21 September 2022 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Jul 2022 | CH01 | Director's details changed for Mr Michael Phillip Roche on 14 July 2022 | |
15 Jul 2022 | CH01 | Director's details changed for Mr Rhys Philip Harrington on 14 July 2022 | |
15 Jul 2022 | AD01 | Registered office address changed from C/O O'brien & Partners Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5YR to Unit 7 & 8 Stadium Close Penarth Road Cardiff CF11 8TS on 15 July 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
14 Feb 2022 | PSC02 | Notification of Heirhys Limited as a person with significant control on 25 February 2021 | |
14 Feb 2022 | PSC07 | Cessation of Rhys Philip Harrington as a person with significant control on 25 February 2021 | |
06 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Feb 2021 | MR01 | Registration of charge 060477790005, created on 12 February 2021 | |
04 Feb 2021 | MR04 | Satisfaction of charge 060477790004 in full | |
04 Feb 2021 | MR04 | Satisfaction of charge 060477790003 in full | |
07 Sep 2020 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2020
|
|
27 Aug 2020 | SH03 |
Purchase of own shares.
|
|
04 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 |