Advanced company searchLink opens in new window

DRAGONFLY INSULATION LTD

Company number 12026868

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 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Dec 2023 PSC02 Notification of Innovation Gp Limited as a person with significant control on 17 November 2023
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 2,361.27
20 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 20 December 2023
03 Dec 2023 AP01 Appointment of Mr John Martin Baines as a director on 6 November 2023
28 Nov 2023 MA Memorandum and Articles of Association
28 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2023 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 2,117.67
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
31 Jan 2022 CH01 Director's details changed for Dr Xiao Han on 31 January 2022
28 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with updates
18 Feb 2021 AA Micro company accounts made up to 31 December 2020
18 Feb 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
18 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
04 Feb 2021 AD01 Registered office address changed from The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF United Kingdom to 9D Marquis Court Low Prudhoe Prudhoe Northumberland NE42 6PJ on 4 February 2021
03 Feb 2021 PSC08 Notification of a person with significant control statement
03 Feb 2021 SH08 Change of share class name or designation
03 Feb 2021 SH10 Particulars of variation of rights attached to shares
03 Feb 2021 MA Memorandum and Articles of Association
03 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 15 January 2021
  • GBP 1,587.84
15 Jan 2021 PSC07 Cessation of Lidija Siller as a person with significant control on 15 January 2021