DRAGONFLY FINANCIAL SERVICES LIMITED
Company number 08465531
- Company Overview for DRAGONFLY FINANCIAL SERVICES LIMITED (08465531)
- Filing history for DRAGONFLY FINANCIAL SERVICES LIMITED (08465531)
- People for DRAGONFLY FINANCIAL SERVICES LIMITED (08465531)
- More for DRAGONFLY FINANCIAL SERVICES LIMITED (08465531)
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) |
---|---|---|---|
10 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
09 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
27 Jun 2022 | AD01 | Registered office address changed from 11-13 King Avenue, Rossington Doncaster South Yorkshire DN11 0PG England to Armstrong House First Avenue Finningley Doncaster DN9 3GA on 27 June 2022 | |
13 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
28 Feb 2022 | PSC01 | Notification of Christina Hughes as a person with significant control on 22 February 2022 | |
28 Feb 2022 | PSC04 | Change of details for Mr Christopher Hughes as a person with significant control on 22 February 2022 | |
12 May 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
12 May 2021 | PSC04 | Change of details for Mr Christopher Hughes as a person with significant control on 12 May 2021 | |
12 May 2021 | CH01 | Director's details changed for Mr Christopher Robert Hughes on 12 May 2021 | |
11 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Mar 2021 | CH01 | Director's details changed for Mr Christopher Robert Hughes on 22 March 2021 | |
01 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
26 Feb 2020 | AD01 | Registered office address changed from 4 High Street Braithwell Rotherham S66 7AL to 11-13 King Avenue, Rossington Doncaster South Yorkshire DN11 0PG on 26 February 2020 | |
13 Nov 2019 | CH01 | Director's details changed for Mr Christopher Robert Hughes on 5 November 2019 | |
09 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
10 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
05 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |