Advanced company searchLink opens in new window

DRAGONFLY TEAS LIMITED

Company number 05389000

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)
17 Oct 2015 AD01 Registered office address changed from Buxton Court 3 West Way Oxford OX2 0SZ to Old Library Chambers 21 Chipper Lane Salisbury SP1 1BG on 17 October 2015
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
24 Mar 2014 CH01 Director's details changed for Alexandra Daisy Ginsberg on 11 March 2014
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
19 Sep 2012 AD01 Registered office address changed from C/O Morgan Cole Llp Apex Plaza Forbury Road Reading Berkshire RG1 1AX on 19 September 2012
18 Jul 2012 AD01 Registered office address changed from C/O James Cowper Llp Willow Court 7 West Way Botley Oxford Oxfordshire OX2 0JB United Kingdom on 18 July 2012
18 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
08 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
12 Nov 2010 AP01 Appointment of Georgia Cecily Ginsberg as a director
12 Nov 2010 AP01 Appointment of Alexandra Daisy Ginsberg as a director
06 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
19 Oct 2009 AD01 Registered office address changed from Phoenix House Bartholomew Street Newbury RG14 5QA on 19 October 2009
07 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
23 Mar 2009 363a Return made up to 11/03/09; full list of members
22 Apr 2008 363a Return made up to 11/03/08; full list of members
09 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
02 Aug 2007 395 Particulars of mortgage/charge
02 Aug 2007 AA Accounts for a dormant company made up to 31 December 2006