DRAGONBAY LIMITED

Turnpike House Turnpike House, Leigh-On-Sea, SS9 2UA, Essex, United Kingdom
StatusACTIVE
Company No.08871376
CategoryPrivate Limited Company
Incorporated31 Jan 2014
Age10 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

DRAGONBAY LIMITED is an active private limited company with number 08871376. It was incorporated 10 years, 4 months, 16 days ago, on 31 January 2014. The company address is Turnpike House Turnpike House, Leigh-on-sea, SS9 2UA, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-26

Officer name: Mr Samuel David Hills

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2022

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samuel David Hills

Change date: 2021-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2020

Action Date: 04 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel David Hills

Notification date: 2020-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2020

Action Date: 04 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Helen Clare Hills

Notification date: 2020-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2020

Action Date: 04 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Nigel Hills

Cessation date: 2020-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 04 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Nigel Hills

Termination date: 2020-07-04

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2020

Action Date: 11 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-11

Capital : 5 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-19

Psc name: Peter Nigel Hills

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-19

Psc name: Woodberry Secretarial Limited

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2019

Action Date: 11 Mar 2019

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2019-03-11

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2019

Action Date: 19 Feb 2019

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2019-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-19

Officer name: Mr Peter Nigel Hills

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Helen Clare Hills

Appointment date: 2019-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel David Hills

Appointment date: 2019-02-19

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Feb 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-18

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

New address: Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA

Change date: 2019-02-18

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Incorporation company

Date: 31 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMEA.MEDIA LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11081770
Status:ACTIVE
Category:Private Limited Company

JENKINS BROTHERS (ESSEX) LIMITED

ASHWELL HOUSE HOME FARM,SAFFRON WALDEN,CB10 1XE

Number:03102254
Status:ACTIVE
Category:Private Limited Company

PULS CONSTRUCTION LIMITED

14 STAFFORD PLACE,NORTHAMPTON,NN3 6NN

Number:10999628
Status:ACTIVE
Category:Private Limited Company

R SORAGHAN LTD

UNIT 4 CALDER COURT SHOREBURY POINT,BLACKPOOL,FY4 2RH

Number:11446154
Status:ACTIVE
Category:Private Limited Company

ROCKING HORSE PRIVATE DAY NURSERY LTD

30 MANCHESTER ROAD,MANCHESTER,M34 5GB

Number:06575804
Status:ACTIVE
Category:Private Limited Company

THE DRAWER BOX COMPANY LTD

19 CHURCH STREET,OSSETT,WF5 9DE

Number:10899931
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source