Advanced company searchLink opens in new window

DRAG2ZERO LIMITED

Company number 06293304

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)
01 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
29 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
29 Jul 2022 PSC02 Notification of Arniston Holdings Limited as a person with significant control on 6 April 2016
29 Jul 2022 PSC07 Cessation of Simon John Smart as a person with significant control on 6 April 2016
29 Jul 2022 PSC07 Cessation of Natalie Ann Atkins as a person with significant control on 6 April 2016
27 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
29 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with updates
16 Apr 2021 MA Memorandum and Articles of Association
16 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2021 SH08 Change of share class name or designation
28 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
30 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
08 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
05 Jul 2019 AD02 Register inspection address has been changed from The Hovel Stoke Road Blisworth Northampton NN7 3DB England to Unit 1129 Buckingham Road Silverstone Towcester NN12 8FU
28 Jun 2019 AD01 Registered office address changed from Silverstone Sports Engineering Hub, Unit 12 Buckingham Road Silverstone Towcester NN12 8FU England to Grange Farm Barn Helmdon Brackley Northamptonshire NN13 5QF on 28 June 2019
12 Dec 2018 AD01 Registered office address changed from Grange Farm Barn Helmdon Brackley Northamptonshire NN13 5QF to Silverstone Sports Engineering Hub, Unit 12 Buckingham Road Silverstone Towcester NN12 8FU on 12 December 2018
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
08 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-30
08 Feb 2018 CONNOT Change of name notice
02 Jan 2018 AAMD Amended total exemption small company accounts made up to 30 November 2015
02 Jan 2018 AAMD Amended total exemption small company accounts made up to 30 November 2014