DRAGONFLY SCENERY & DESIGN LTD
Status | ACTIVE |
Company No. | 04121147 |
Category | Private Limited Company |
Incorporated | 07 Dec 2000 |
Age | 23 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
DRAGONFLY SCENERY & DESIGN LTD is an active private limited company with number 04121147. It was incorporated 23 years, 6 months ago, on 07 December 2000. The company address is 249 Cranbrook Road 249 Cranbrook Road, Essex, IG1 4TG.
Company Fillings
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Change account reference date company previous shortened
Date: 30 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-30
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 20 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Termination secretary company with name termination date
Date: 14 Nov 2017
Action Date: 12 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Mcmahon
Termination date: 2017-11-12
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts amended with made up date
Date: 07 Feb 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Change person director company with change date
Date: 13 Dec 2010
Action Date: 13 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Nicholas Harrison Gray Doig
Change date: 2010-11-13
Documents
Change person secretary company with change date
Date: 13 Dec 2010
Action Date: 13 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-13
Officer name: Patricia Mcmahon
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Robin Nicholas Harrison Gray Doig
Documents
Change person secretary company with change date
Date: 21 Dec 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-05
Officer name: Patricia Mcmahon
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/03; full list of members
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/01; full list of members
Documents
Legacy
Date: 30 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 30/09/02 from: 24 saint lukes mews london W11 1DF
Documents
Legacy
Date: 24 Sep 2002
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Legacy
Date: 30 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BLACKLANDS FARM,HENFIELD,BN5 9AT
Number: | 11295687 |
Status: | ACTIVE |
Category: | Private Limited Company |
GWEL MARTEN RESIDENTS' ASSOCIATION LIMITED
DANIELL HOUSE,TRURO,TR1 2HX
Number: | 01957138 |
Status: | ACTIVE |
Category: | Private Limited Company |
I N K EXTRA VENTURES AND OUTFITTERS LIMITED
37A BELLEGROVE ROAD,WELLING,DA16 3PB
Number: | 09470697 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-21 BRIDGEMAN TERRACE,WIGAN,WN1 1TD
Number: | 10458527 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIKE LEWIS CONSULTANTS LIMITED
UNIT SCF 1& 2 SOUTH CORE WESTERN INTERNATIONAL MARKET,SOUTHALL,UB2 5XJ
Number: | 01288862 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 HOADLEY ROAD,LONDON,SW16 1AE
Number: | 09962735 |
Status: | ACTIVE |
Category: | Private Limited Company |