DRAGONTOWN LIMITED
Status | ACTIVE |
Company No. | 03221762 |
Category | Private Limited Company |
Incorporated | 08 Jul 1996 |
Age | 27 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
DRAGONTOWN LIMITED is an active private limited company with number 03221762. It was incorporated 27 years, 9 months, 19 days ago, on 08 July 1996. The company address is C/O Citycas Room 540, Linen Hall C/O Citycas Room 540, Linen Hall, London, W1B 5TF, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 16 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Change person director company with change date
Date: 29 Jun 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lady Xuelin Bates
Change date: 2022-05-17
Documents
Change to a person with significant control
Date: 29 Jun 2022
Action Date: 17 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-17
Psc name: Lady Xuelin Bates
Documents
Move registers to registered office company with new address
Date: 24 May 2022
Category: Address
Type: AD04
New address: C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF
Documents
Appoint corporate secretary company with name date
Date: 24 May 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-03-17
Officer name: City Cas Secretaries Ltd
Documents
Termination secretary company with name termination date
Date: 24 May 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-03-17
Officer name: Br Registrars Limited
Documents
Change registered office address company with date old address new address
Date: 24 May 2022
Action Date: 24 May 2022
Category: Address
Type: AD01
Change date: 2022-05-24
Old address: 3rd Floor 107-109 Great Portland Street London W1W 6QG United Kingdom
New address: C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF
Documents
Change person director company with change date
Date: 10 Mar 2022
Action Date: 13 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lady Xuelin Bates
Change date: 2022-02-13
Documents
Change to a person with significant control
Date: 10 Mar 2022
Action Date: 13 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Lady Xuelin Bates
Change date: 2022-02-13
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Address
Type: AD01
New address: 3rd Floor 107-109 Great Portland Street London W1W 6QG
Change date: 2021-02-25
Old address: 32 Chester Street London SW1X 7BL
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Lady Xuelin Bates
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Change account reference date company previous extended
Date: 26 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Accounts with accounts type total exemption full
Date: 12 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Change person director company with change date
Date: 31 Jul 2014
Action Date: 28 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-28
Officer name: Ms Lady Xuelin Bates
Documents
Accounts with accounts type total exemption full
Date: 01 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 28 Mar 2014
Action Date: 28 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-28
Old address: 87 Gloucester Street London SW1V 4EB England
Documents
Change person director company with change date
Date: 05 Nov 2013
Action Date: 08 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Xuelin Li Black
Change date: 2013-10-08
Documents
Certificate change of name company
Date: 14 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aabacus international LIMITED\certificate issued on 14/10/13
Documents
Change of name notice
Date: 14 Oct 2013
Category: Change-of-name
Type: CONNOT
Documents
Termination secretary company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruth Huang
Documents
Appoint corporate secretary company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Br Registrars Limited
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Move registers to sail company
Date: 09 Jul 2013
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 09 Jul 2013
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 09 Jul 2013
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 09 Jul 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption full
Date: 08 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Accounts with accounts type total exemption full
Date: 03 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-08
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 08 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-08
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Xuelin Li Black
Change date: 2010-01-05
Documents
Change registered office address company with date old address
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Address
Type: AD01
Old address: , 87 Gloucester Street, London, SW1X 7BL
Change date: 2010-01-06
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/09; full list of members
Documents
Legacy
Date: 06 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 06/07/2009 from, 32 chester street, london, SW1X 7BL
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / xuelin black / 22/05/2009
Documents
Accounts with accounts type total exemption full
Date: 27 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 03 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/05; full list of members
Documents
Legacy
Date: 01 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 01/08/05 from: pavilion house, stockgrove park, stockgrove park leighton, buzzard, bedfordshire LU7 0BB
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/04; full list of members
Documents
Legacy
Date: 23 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 29 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 17 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/02; full list of members
Documents
Resolution
Date: 08 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/01; full list of members
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 05 Jun 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 12 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Nov 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 04 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/00; full list of members
Documents
Legacy
Date: 13 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 13/12/99 from: 6 claridge house, 32 davies street, london, W1Y 1LG
Documents
Legacy
Date: 27 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 16 Nov 1998
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 16 Nov 1998
Category: Capital
Type: 88(2)R
Description: Ad 02/11/98--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Resolution
Date: 16 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Nov 1998
Category: Capital
Type: 123
Description: £ nc 100/10000 02/11/98
Documents
Accounts with accounts type full
Date: 11 Nov 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 17 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/98; no change of members
Documents
Legacy
Date: 20 May 1998
Category: Address
Type: 287
Description: Registered office changed on 20/05/98 from: pavillion house, stockgrove park, heath & reach, leighton buzzard, buckinghamshire, LU7 0BB
Documents
Legacy
Date: 21 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/97; full list of members
Documents
Legacy
Date: 04 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 04/09/96 from: 2 high street, penydarren, merthyr tydfil, mid glamorgan CF47 9AH
Documents
Legacy
Date: 04 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
15 PALACE STREET,NORWICH,NR3 1RT
Number: | 10659546 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 EAST POINT,SEVENOAKS,TN15 0EG
Number: | 05357271 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7, 37-42 CHARLOTTE ROAD,LONDON,EC2A 3PG
Number: | 09965000 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 CLAPHAM HIGH STREET,LONDON,SW4 7UL
Number: | 10287023 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 AVONDALE ROAD,WEST KILBRIDE,KA23 9BJ
Number: | SC405787 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
59 DEVONS ROAD,LONDON,E3 3DW
Number: | 09252913 |
Status: | ACTIVE |
Category: | Private Limited Company |