ORIENTAL DRAGON LIMITED
Status | ACTIVE |
Company No. | 07457878 |
Category | Private Limited Company |
Incorporated | 02 Dec 2010 |
Age | 13 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ORIENTAL DRAGON LIMITED is an active private limited company with number 07457878. It was incorporated 13 years, 6 months, 6 days ago, on 02 December 2010. The company address is C/O The Accounting Practice Ltd 2nd Floor, 2 Alexandra Terrace C/O The Accounting Practice Ltd 2nd Floor, 2 Alexandra Terrace, Aldershot, GU11 3HU, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 25 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-25
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 30 Nov 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ganga Bhattarai
Change date: 2022-11-01
Documents
Cessation of a person with significant control
Date: 30 Nov 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-01
Psc name: Dev Chhetri
Documents
Termination director company with name termination date
Date: 30 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dev Chhetri
Termination date: 2022-11-01
Documents
Notification of a person with significant control
Date: 30 Nov 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-11-01
Psc name: Ganga Bhattarai
Documents
Appoint person director company with name date
Date: 30 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ganga Bhattarai
Appointment date: 2022-11-01
Documents
Confirmation statement with updates
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Address
Type: AD01
Old address: C/O the Accounting Practice Ltd 16 Grosvenor Road Aldershot Hampshire GU11 1DP England
New address: C/O the Accounting Practice Ltd 2nd Floor, 2 Alexandra Terrace Alexandra Road Aldershot GU11 3HU
Change date: 2020-11-06
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 03 Jan 2019
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-01
Psc name: Dev Chhetri
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Address
Type: AD01
New address: C/O the Accounting Practice Ltd 16 Grosvenor Road Aldershot Hampshire GU11 1DP
Old address: 69 High Street Camberley GU15 3RB United Kingdom
Change date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Termination director company with name termination date
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Madhab Raj Uprety
Termination date: 2018-08-22
Documents
Appoint person director company with name date
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dev Chhetri
Appointment date: 2018-08-22
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Address
Type: AD01
Old address: C/O Kaman and Co 50 Salisbury Road Hounslow TW4 6JQ England
New address: 69 High Street Camberley GU15 3RB
Change date: 2018-08-22
Documents
Appoint person director company with name date
Date: 16 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-10
Officer name: Mr Madhab Raj Uprety
Documents
Termination director company with name termination date
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Madhab Raj Uprety
Termination date: 2018-08-03
Documents
Cessation of a person with significant control
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Madhab Raj Uprety
Cessation date: 2018-08-03
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Notification of a person with significant control
Date: 22 Feb 2018
Action Date: 08 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-08
Psc name: Madhab Raj Uprety
Documents
Cessation of a person with significant control
Date: 22 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-01
Psc name: Rachana Uprety
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Change to a person with significant control
Date: 08 Jul 2017
Action Date: 15 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-15
Psc name: Mrs Rachana Uprety
Documents
Cessation of a person with significant control
Date: 08 Jul 2017
Action Date: 15 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-15
Psc name: Binod Uprety
Documents
Cessation of a person with significant control
Date: 08 Jul 2017
Action Date: 15 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Suwan Thapa Kc
Cessation date: 2017-06-15
Documents
Appoint person director company with name date
Date: 22 Jun 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Madhab Raj Uprety
Appointment date: 2017-06-21
Documents
Termination director company with name termination date
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Binod Uprety
Termination date: 2017-06-22
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-12
Old address: 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB
New address: C/O Kaman and Co 50 Salisbury Road Hounslow TW4 6JQ
Documents
Termination director company with name termination date
Date: 11 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-01
Officer name: Yam Singh Gurung
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Appoint person director company with name date
Date: 27 Aug 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Binod Uprety
Appointment date: 2016-08-26
Documents
Termination director company with name termination date
Date: 27 Aug 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gyan Bahadur Kc
Termination date: 2016-08-26
Documents
Termination director company with name termination date
Date: 27 Aug 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-26
Officer name: Bikram Joshi
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 02 Sep 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-06
Officer name: Mr Yam Singh Gurung
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2014
Action Date: 24 Dec 2014
Category: Address
Type: AD01
New address: 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB
Old address: 12 Hallmark Trading Estate, Fourth Way Wembley Middlesex HA9 0LB
Change date: 2014-12-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts amended with made up date
Date: 17 Apr 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Accounts amended with made up date
Date: 23 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Change registered office address company with date old address
Date: 20 Dec 2012
Action Date: 20 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-20
Old address: Unit 12 Halemark Trading Centre Fourth Way Wembley Middex HA9 0LB
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 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: 23 Dec 2011
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Appoint person director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bikram Joshi
Documents
Termination director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Subhash Shrestha
Documents
Change registered office address company with date old address
Date: 12 Aug 2011
Action Date: 12 Aug 2011
Category: Address
Type: AD01
Old address: Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0EW England
Change date: 2011-08-12
Documents
Termination director company with name
Date: 15 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kwei Ha Koon
Documents
Appoint person director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Subhash Shrestha
Documents
Appoint person director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gyan Bahadur Kc
Documents
Some Companies
UNIT 6,PENTRAETH,LL75 8LJ
Number: | 04373081 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE CENTRE,ELGIN,IV30 1JB
Number: | SC549503 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TAXASSIST ACCOUNTANTS,NEWBURY,RG14 7BE
Number: | 09559437 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 09131709 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SUTHERLAND AVENUE,LEEDS,LS8 1BY
Number: | 07692165 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1C 1BE
Number: | 08333249 |
Status: | ACTIVE |
Category: | Private Limited Company |