BLUE DRAGONFLY LTD

07281921
30 STEPHENS ROAD TUNBRIDGE WELLS ENGLAND TN4 9JE

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 3 Buy now
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 3 Buy now
25 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 3 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2021 accounts Annual Accounts 3 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 accounts Annual Accounts 3 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 2 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Sep 2018 accounts Annual Accounts 2 Buy now
13 Jun 2018 officers Termination of appointment of director (Mark Jonathan Latter) 1 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2017 accounts Annual Accounts 2 Buy now
12 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2016 accounts Annual Accounts 6 Buy now
24 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Sep 2016 annual-return Annual Return 6 Buy now
22 Sep 2016 officers Change of particulars for director (Caroline Louise West) 2 Buy now
22 Sep 2016 officers Change of particulars for director (Mr Mark Jonathan Latter) 2 Buy now
06 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
01 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
07 Jul 2015 annual-return Annual Return 5 Buy now
26 Mar 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Sep 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 accounts Annual Accounts 6 Buy now
28 Jun 2013 annual-return Annual Return 4 Buy now
26 Jun 2013 officers Change of particulars for director (Mr Mark Jonathan Latter) 2 Buy now
26 Mar 2013 accounts Annual Accounts 3 Buy now
10 Jul 2012 annual-return Annual Return 4 Buy now
09 Mar 2012 accounts Annual Accounts 7 Buy now
13 Jun 2011 annual-return Annual Return 4 Buy now
13 Jun 2011 officers Termination of appointment of secretary (Manningtons Ltd) 1 Buy now
13 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2011 capital Return of Allotment of shares 3 Buy now
25 Oct 2010 officers Appointment of director (Caroline Louise West) 3 Buy now
28 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
28 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
22 Jul 2010 officers Change of particulars for director (Mark Jonathan Latter) 2 Buy now
11 Jun 2010 incorporation Incorporation Company 34 Buy now