Advanced company searchLink opens in new window

DRAGON GRAPHICS LIMITED

Company number 06047779

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)
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
  • GBP 90.0
27 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Mar 2020 AA Total exemption full accounts made up to 30 June 2019