Advanced company searchLink opens in new window

DRAGON FRUIT HOLDINGS LIMITED

Company number 10012716

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)
05 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
05 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
07 Jul 2020 AP01 Appointment of Mrs Jessica Rachael Thomas as a director on 7 July 2020
07 Jul 2020 AP01 Appointment of Miss Kelly Louisa Edwards as a director on 7 July 2020
07 Jul 2020 AP01 Appointment of Mr Shaun Matthew Edwards as a director on 7 July 2020
07 Jul 2020 TM01 Termination of appointment of Jason Michael Edwards as a director on 7 July 2020
26 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Sep 2019 PSC04 Change of details for Miss Kelly Louisa Edwards as a person with significant control on 23 August 2019
06 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
05 Mar 2019 PSC04 Change of details for Mrs Jessica Rachael Thomas as a person with significant control on 18 February 2019
05 Mar 2019 PSC04 Change of details for Mrs Jessica Rachael Thomas as a person with significant control on 18 February 2019
04 Mar 2019 CH01 Director's details changed for Mr Michael Clifford Edwards on 18 February 2019
04 Mar 2019 CH01 Director's details changed for Mr Jason Michael Edwards on 18 February 2019
04 Mar 2019 PSC04 Change of details for Mr Shaun Matthew Edwards as a person with significant control on 18 February 2019
04 Mar 2019 PSC04 Change of details for Miss Kelly Louisa Edwards as a person with significant control on 18 February 2019
04 Mar 2019 PSC04 Change of details for Mr Jason Michael Edwards as a person with significant control on 18 February 2019
04 Mar 2019 PSC07 Cessation of Jessica Rachael Thomas as a person with significant control on 17 February 2018
05 Feb 2019 AD01 Registered office address changed from Newtown Industrial Estate Llantwit Fardre Pontypridd CF38 2EE United Kingdom to The Courtyard Parc Busnes Edwards Llantrisant Pontyclun CF72 8QZ on 5 February 2019