DRAGONMOBILITY LTD - CAMBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-13 View Report
Accounts. Accounts type total exemption full. 2023-10-24 View Report
Confirmation statement. Statement with updates. 2023-01-17 View Report
Resolution. Description: Resolutions. 2022-07-18 View Report
Incorporation. Memorandum articles. 2022-07-14 View Report
Accounts. Accounts type total exemption full. 2022-05-12 View Report
Confirmation statement. Statement with no updates. 2022-01-17 View Report
Accounts. Accounts type total exemption full. 2021-10-29 View Report
Mortgage. Charge number: 2. 2021-06-14 View Report
Accounts. Accounts type total exemption full. 2021-02-04 View Report
Confirmation statement. Statement with no updates. 2021-01-27 View Report
Incorporation. Memorandum articles. 2020-09-30 View Report
Resolution. Description: Resolutions. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-01-13 View Report
Accounts. Accounts type total exemption full. 2019-10-23 View Report
Confirmation statement. Statement with no updates. 2019-01-17 View Report
Accounts. Accounts type total exemption full. 2018-09-21 View Report
Address. New address: 97 Brewery Road Pampisford Cambridge CB22 3EW. Change date: 2018-06-20. Old address: Unit 1 149B Histon Road Cambridge CB4 3JD. 2018-06-20 View Report
Confirmation statement. Statement with no updates. 2018-02-19 View Report
Accounts. Accounts type total exemption full. 2017-11-03 View Report
Confirmation statement. Statement with updates. 2017-02-01 View Report
Officers. Officer name: Axiom-E Limited. Termination date: 2016-03-31. 2017-02-01 View Report
Officers. Officer name: Louise Patricia Everard. Termination date: 2016-03-31. 2017-02-01 View Report
Officers. Appointment date: 2016-03-31. Officer name: Mr Kenneth Thomas Dickson. 2017-02-01 View Report
Accounts. Accounts type total exemption small. 2016-06-14 View Report
Annual return. With made up date full list shareholders. 2016-01-25 View Report
Accounts. Accounts type total exemption small. 2015-09-15 View Report
Annual return. With made up date full list shareholders. 2015-02-12 View Report
Accounts. Accounts type total exemption small. 2014-09-05 View Report
Annual return. With made up date full list shareholders. 2014-02-26 View Report
Accounts. Accounts type total exemption small. 2013-10-16 View Report
Officers. Officer name: Miss Ruth Marie Everard. 2013-10-15 View Report
Annual return. With made up date full list shareholders. 2013-02-11 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-05-01 View Report
Accounts. Accounts type total exemption small. 2012-04-11 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-03-14 View Report
Capital. Capital variation of rights attached to shares. 2012-02-22 View Report
Capital. Capital name of class of shares. 2012-02-22 View Report
Capital. Capital allotment shares. 2012-02-22 View Report
Resolution. Description: Resolutions. 2012-02-20 View Report
Annual return. With made up date full list shareholders. 2012-01-17 View Report
Accounts. Accounts type total exemption small. 2011-07-29 View Report
Annual return. With made up date full list shareholders. 2011-02-10 View Report
Incorporation. Memorandum articles. 2010-11-10 View Report
Resolution. Description: Resolutions. 2010-11-10 View Report
Accounts. Accounts type total exemption full. 2010-09-07 View Report
Annual return. With made up date full list shareholders. 2010-02-23 View Report
Officers. Officer name: Daniel Henry Stirling Everard. Change date: 2010-01-01. 2010-02-23 View Report
Officers. Officer name: Louise Patricia Everard. Change date: 2010-01-01. 2010-02-23 View Report
Officers. Change date: 2010-01-12. Officer name: Axiom-E Limited. 2010-02-23 View Report