DRAGONFLY TECHNOLOGY SOLUTIONS LTD

Company Secretariat Company Secretariat, London, EC2V 7NQ, England
StatusACTIVE
Company No.11230009
CategoryPrivate Limited Company
Incorporated28 Feb 2018
Age6 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

DRAGONFLY TECHNOLOGY SOLUTIONS LTD is an active private limited company with number 11230009. It was incorporated 6 years, 2 months, 14 days ago, on 28 February 2018. The company address is Company Secretariat Company Secretariat, London, EC2V 7NQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Resolution

Date: 05 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-28

Capital : 13.298564 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-02

Officer name: Oliver Walter

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2024

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Address

Type: AD01

New address: Company Secretariat 65 Gresham Street London EC2V 7NQ

Old address: 65 Company Secretariat Gresham Street London EC2V 7NQ England

Change date: 2023-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-07

Old address: C/O Company Secretariat, 65 Gresham Street London EC2V 7NQ England

New address: 65 Company Secretariat Gresham Street London EC2V 7NQ

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-08

Officer name: Mr Steve King

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 22 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Capital

Type: SH01

Capital : 11.055081 GBP

Date: 2023-06-20

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Jun 2023

Action Date: 27 Apr 2023

Category: Capital

Type: RP04SH01

Date: 2023-04-27

Capital : 11.047081 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Jun 2023

Action Date: 31 Mar 2023

Category: Capital

Type: RP04SH01

Capital : 10.632141 GBP

Date: 2023-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Jun 2023

Action Date: 13 Apr 2023

Category: Capital

Type: RP04SH01

Capital : 10.876141 GBP

Date: 2023-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-29

Officer name: Mr Oliver Walter

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-29

Officer name: Matthew David Bunn

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2023

Action Date: 27 Apr 2023

Category: Capital

Type: SH01

Capital : 11.047081 GBP

Date: 2023-04-27

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2023

Action Date: 13 Apr 2023

Category: Capital

Type: SH01

Capital : 10.876141 GBP

Date: 2023-04-13

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-31

Capital : 10.632141 GBP

Documents

View document PDF

Resolution

Date: 01 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Owen

Appointment date: 2023-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

New address: C/O Company Secretariat, 65 Gresham Street London EC2V 7NQ

Change date: 2022-11-09

Old address: 2 Biddulph Cottages Windmill Road Kemble Cirencester Gloucestershire GL7 6AQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2022

Action Date: 01 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-01

Capital : 10.173 GBP

Documents

View document PDF

Memorandum articles

Date: 11 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dayrell Shane Gallwey

Appointment date: 2022-04-01

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2022

Action Date: 01 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-01

Capital : 10.083725 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Apr 2022

Action Date: 01 Apr 2022

Category: Capital

Type: SH02

Date: 2022-04-01

Documents

View document PDF

Resolution

Date: 12 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Resolution

Date: 17 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112300090001

Charge creation date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-15

Officer name: Mr James Edward Harvey

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2020

Action Date: 19 Nov 2020

Category: Capital

Type: SH01

Capital : 7.353 GBP

Date: 2020-11-19

Documents

View document PDF

Resolution

Date: 13 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2020

Action Date: 03 Nov 2020

Category: Capital

Type: SH01

Capital : 7.308 GBP

Date: 2020-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2020

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Mitchell

Cessation date: 2019-08-28

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2020

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Bainbridge

Cessation date: 2019-08-28

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Sep 2019

Action Date: 28 Aug 2019

Category: Capital

Type: RP04SH01

Capital : 6.043 GBP

Date: 2019-08-28

Documents

View document PDF

Resolution

Date: 13 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-28

Officer name: Mr Matthew David Bunn

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2019

Action Date: 28 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-28

Capital : 6.043 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2019

Action Date: 18 Jul 2019

Category: Capital

Type: SH01

Capital : 4.83 GBP

Date: 2019-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-30

Officer name: Mr Richard Alexander James Mann

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2019

Action Date: 31 May 2019

Category: Capital

Type: SH01

Capital : 4.79 GBP

Date: 2019-05-31

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2019

Action Date: 22 May 2019

Category: Capital

Type: SH01

Capital : 4.659 GBP

Date: 2019-05-22

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2019

Action Date: 31 Mar 2019

Category: Capital

Type: SH01

Capital : 4.432 GBP

Date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Mitchell

Change date: 2019-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 17 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-17

Psc name: Mark Bainbridge

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2018

Action Date: 21 Sep 2018

Category: Capital

Type: SH01

Capital : 3.33 GBP

Date: 2018-09-21

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Oct 2018

Action Date: 17 Sep 2018

Category: Capital

Type: SH02

Date: 2018-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2018

Action Date: 07 Oct 2018

Category: Address

Type: AD01

Old address: Biddulph Cottages High Street Kemble Gloucs GL7 6AQ England

New address: 2 Biddulph Cottages Windmill Road Kemble Cirencester Gloucestershire GL7 6AQ

Change date: 2018-10-07

Documents

View document PDF

Resolution

Date: 01 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

New address: Biddulph Cottages High Street Kemble Gloucs GL7 6AQ

Old address: Biddulph Cottages High Street Kemble Gloucs GL7 6AQ England

Change date: 2018-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-19

New address: Biddulph Cottages High Street Kemble Gloucs GL7 6AQ

Old address: Cedar Lodge Norman Street Ide Hill Sevenoaks Kent TN14 6BJ England

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2018

Action Date: 17 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-17

Officer name: Mr David Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2018

Action Date: 17 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-17

Officer name: Mr Mark Sebastian Bainbridge

Documents

View document PDF

Incorporation company

Date: 28 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

786 NEWPORT ROAD LIMITED

113-116 BUTE STREET,CARDIFF,CF10 5EQ

Number:10257857
Status:ACTIVE
Category:Private Limited Company

ADVANCE SOCIAL CARE LIMITED

SUITE C15. LODGE HOUSE,BURNLEY,BB11 1NN

Number:09526102
Status:ACTIVE
Category:Private Limited Company

FOOD SAFETY(TRAINING & COMPLIANCE) LTD

1 SIMMONS LANE,LONDON,E4 6JH

Number:08101021
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FOREST LODGE CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11599261
Status:ACTIVE
Category:Private Limited Company

SPINGLADE LIMITED

50 SHELDON AVENUE,LONDON,N6 4ND

Number:02639164
Status:ACTIVE
Category:Private Limited Company

SWIFT INDUSTRIAL HOLDING COMPANY LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:09972740
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