Advanced company searchLink opens in new window

DRAGONFLAI LTD

Company number SC600455

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)
31 May 2024 AA Micro company accounts made up to 31 May 2023
19 Feb 2024 TM01 Termination of appointment of Asha Anderson as a director on 19 February 2024
12 Jan 2024 TM01 Termination of appointment of Arthur Charles Mclaughlin as a director on 20 December 2023
25 Aug 2023 AP01 Appointment of Mr Edward Avery Martin Hutchison as a director on 25 August 2023
25 Aug 2023 AP01 Appointment of Mr Arthur Charles Mclaughlin as a director on 25 August 2023
25 Aug 2023 TM01 Termination of appointment of Ian Andrew Penny as a director on 25 August 2023
04 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 June 2023
  • GBP 1.41954
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
16 May 2023 MA Memorandum and Articles of Association
16 May 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
15 May 2023 SH01 Statement of capital following an allotment of shares on 12 May 2023
  • GBP 1.41366
20 Apr 2023 SH02 Sub-division of shares on 13 April 2023
13 Apr 2023 AP01 Appointment of Mrs Asha Anderson as a director on 13 April 2023
13 Apr 2023 AP01 Appointment of Mr Ian Andrew Penny as a director on 13 April 2023
13 Apr 2023 TM01 Termination of appointment of Hannah Louise Mercer as a director on 13 April 2023
13 Apr 2023 SH01 Statement of capital following an allotment of shares on 13 April 2023
  • GBP 1.1907
04 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
02 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
07 Feb 2022 AA Micro company accounts made up to 31 May 2021
03 Aug 2021 AD01 Registered office address changed from Mbm Commercial Llp 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
22 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates