DRA HOLDINGS LTD
Status | ACTIVE |
Company No. | 09915443 |
Category | Private Limited Company |
Incorporated | 14 Dec 2015 |
Age | 8 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
DRA HOLDINGS LTD is an active private limited company with number 09915443. It was incorporated 8 years, 5 months, 24 days ago, on 14 December 2015. The company address is Novax Recruitment C/O Dra Holdings 2 Edward Court Novax Recruitment C/O Dra Holdings 2 Edward Court, Altrincham, WA14 5GL, England.
Company Fillings
Confirmation statement with updates
Date: 12 Feb 2024
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Address
Type: AD01
New address: Novax Recruitment C/O Dra Holdings 2 Edward Court Broadheath Altrincham WA14 5GL
Change date: 2023-01-12
Old address: Novax Recruitment C/O Dra Holdings Ltd Edward Court Broadheath Altrincham WA14 5GL England
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Change person director company with change date
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-03
Officer name: Mr Timothy Dracup
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Address
Type: AD01
Old address: (Akton Resourcing) Marshall House Ring Way Preston Lancashire PR1 2QD England
New address: Novax Recruitment C/O Dra Holdings Ltd Edward Court Broadheath Altrincham WA14 5GL
Change date: 2022-08-03
Documents
Change to a person with significant control
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-03
Psc name: Mr Timothy Dracup
Documents
Accounts with accounts type total exemption full
Date: 04 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change person director company with change date
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Dracup
Change date: 2022-01-14
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Address
Type: AD01
New address: (Akton Resourcing) Marshall House Ring Way Preston Lancashire PR1 2QD
Old address: First Floor Garden Place, Victoria Street Altrincham Cheshire WA14 1ET England
Change date: 2020-06-08
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Address
Type: AD01
Old address: C/O Scullard Chartered Accountants 197-201 Manchester Road West Timperley Altrincham Greater Manchester WA14 5NU England
Change date: 2019-09-13
New address: First Floor Garden Place, Victoria Street Altrincham Cheshire WA14 1ET
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Change person director company with change date
Date: 13 Dec 2018
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Dracup
Change date: 2018-12-04
Documents
Change to a person with significant control
Date: 13 Dec 2018
Action Date: 04 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-04
Psc name: Mr Timothy Dracup
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-19
Officer name: Mr Tim Dracup
Documents
Change to a person with significant control
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tim Dracup
Change date: 2018-02-19
Documents
Confirmation statement with updates
Date: 15 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Change person director company with change date
Date: 15 Dec 2017
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tim Dracup
Change date: 2016-12-14
Documents
Change to a person with significant control
Date: 15 Dec 2017
Action Date: 14 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tim Dracup
Change date: 2016-12-14
Documents
Capital allotment shares
Date: 09 May 2017
Action Date: 03 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-03
Capital : 170 GBP
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Address
Type: AD01
New address: C/O Scullard Chartered Accountants 197-201 Manchester Road West Timperley Altrincham Greater Manchester WA14 5NU
Change date: 2017-04-11
Old address: C/O Akton Recruitment First Floor Garden Place, Victoria Street Altrincham WA14 1ET United Kingdom
Documents
Accounts with accounts type dormant
Date: 10 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change account reference date company previous shortened
Date: 01 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Some Companies
UNIT 5 ASHLEY BUSINESS CENTRE,PRESCOT,L34 5RR
Number: | 05426731 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,SW7 4AG
Number: | 02338746 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE BUSINESS SOLUTIONS LONDON LTD
ELITE BUSINESS SOLUTIONS LONDON LTD 102 MILE END ROAD,LONDON,E1 4UN
Number: | 09409851 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLOA BUSINESS CENTRE,ALLOA,FK10 3SA
Number: | SC609629 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHID SKY INVESTMENTS LIMITED
25 ST THOMAS STREET,WINCHESTER,SO23 9HJ
Number: | 10368962 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 10618803 |
Status: | ACTIVE |
Category: | Private Limited Company |