THE DRAGONFLY AGENCY - History of Changes


DateDescription
2023-10-07 update account_category TOTAL EXEMPTION FULL => FULL
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-20 delete address 2nd Floor, The Harrington 50 Harrington St Zonnebloem, 7925 Cape Town
2023-05-20 delete contact_pages_linkeddomain g6.co.za
2023-05-20 delete index_pages_linkeddomain g6.co.za
2023-05-20 delete phone +27 82 554 8441
2023-05-20 delete terms_pages_linkeddomain g6.co.za
2023-05-20 insert address 4th Floor Sunclare Building 21 Dreyer Street Claremont, 7708 Cape Town
2023-05-20 insert contact_pages_linkeddomain mtc.co.uk
2023-05-20 insert index_pages_linkeddomain mtc.co.uk
2023-05-20 insert terms_pages_linkeddomain mtc.co.uk
2023-05-20 update website_status FlippedRobots => OK
2023-04-14 update website_status OK => FlippedRobots
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES
2022-12-08 insert address 2nd Floor, The Harrington 50 Harrington St
2022-11-07 delete person Cate Burton
2022-11-07 delete person Eilidh Macdougall
2022-11-07 delete person Ellie McBeath
2022-11-07 delete person Gary Hunter
2022-11-07 delete person Issy Johnston
2022-11-07 delete person Nicky Rowswell
2022-11-07 delete person Richard Wynne Cole
2022-11-07 delete person Sally Maciver
2022-11-07 update person_description Cara Lawson => Cara Lawson
2022-11-07 update person_description Clare Manson => Clare Manson
2022-11-07 update person_description Jennifer Bailey => Jennifer Bailey
2022-10-07 update website_status FlippedRobots => OK
2022-09-12 update website_status OK => FlippedRobots
2022-08-12 insert person Chloe Evans
2022-08-12 update website_status FlippedRobots => OK
2022-07-30 update website_status OK => FlippedRobots
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-24 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-29 delete source_ip 41.203.16.236
2022-05-29 insert source_ip 82.145.42.127
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES
2021-09-24 delete person Chris Kiddy
2021-09-24 insert person Sarah Dobie
2021-09-24 update person_description Kirsty Mcleish => Kirsty Mcleish
2021-07-04 insert person Fiona McDonough
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-02 delete source_ip 82.145.42.127
2021-06-02 insert source_ip 41.203.16.236
2021-06-02 update website_status FlippedRobots => OK
2021-05-18 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-20 update website_status OK => FlippedRobots
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES
2020-07-14 delete person Stephanie Irving
2020-07-14 insert person Chris Kiddy
2020-07-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-12 delete person Sabrina Nordlund
2020-06-05 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-05-13 update website_status Disallowed => OK
2020-05-13 delete source_ip 88.208.252.233
2020-05-13 insert source_ip 82.145.42.127
2020-05-13 update robots_txt_status www.thedragonflyagency.co.uk: 404 => 200
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2019-11-19 update website_status FlippedRobots => Disallowed
2019-10-23 update website_status Disallowed => FlippedRobots
2019-08-14 update website_status FlippedRobots => Disallowed
2019-07-16 update website_status OK => FlippedRobots
2019-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAGONFLY HOLDCO LIMITED
2019-07-03 update statutory_documents CESSATION OF ANTHONY BAGSHAW AS A PSC
2019-07-03 update statutory_documents CESSATION OF VICTORIA GRANT AS A PSC
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES
2019-01-07 update num_mort_charges 0 => 1
2019-01-07 update num_mort_outstanding 0 => 1
2018-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075584760001
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-15 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA GRANT / 16/08/2017
2017-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VICTORIA GRANT / 16/08/2017
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-12-11 delete otherexecutives Eileen Carnwath
2016-12-11 insert otherexecutives Paul Borthwick
2016-12-11 delete address CBC House 24 Canning St Edinburgh EH3 8EG
2016-12-11 delete management_pages_linkeddomain tompitts.co.uk
2016-12-11 delete person Matt Bottomley
2016-12-11 delete person Tom Pitts
2016-12-11 insert address 31 Dewar Place Lane, Edinburgh EH3 8EF
2016-12-11 insert person Paul Borthwick
2016-12-11 insert person Stephanie Irving
2016-12-11 update person_title Eileen Carnwath: Account Director => Account Manager
2016-12-11 update primary_contact CBC House 24 Canning St Edinburgh EH3 8EG => 31 Dewar Place Lane, Edinburgh EH3 8EF
2016-07-19 delete source_ip 87.106.112.118
2016-07-19 insert source_ip 88.208.252.233
2016-06-09 insert index_pages_linkeddomain t.co
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-13 update returns_last_madeup_date 2015-03-09 => 2016-03-09
2016-05-13 update returns_next_due_date 2016-04-06 => 2017-04-06
2016-05-04 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-11 update statutory_documents 09/03/16 FULL LIST
2016-01-10 delete index_pages_linkeddomain t.co
2015-06-10 insert alias The Dragonfly Agency
2015-06-10 insert index_pages_linkeddomain t.co
2015-06-10 update description
2015-06-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-09 => 2015-03-09
2015-04-08 update returns_next_due_date 2015-04-06 => 2016-04-06
2015-03-14 update robots_txt_status thedragonflyagency.co.uk: 200 => 404
2015-03-14 update robots_txt_status www.thedragonflyagency.co.uk: 200 => 404
2015-03-09 update statutory_documents 09/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS UNITED KINGDOM LS18 5NT
2014-05-07 insert address SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-05-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-04-03 update statutory_documents 09/03/14 FULL LIST
2013-08-01 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-09 => 2013-03-09
2013-06-25 update returns_next_due_date 2013-04-06 => 2014-04-06
2013-06-21 insert sic_code 18129 - Printing n.e.c.
2013-06-21 update returns_last_madeup_date null => 2012-03-09
2013-06-21 update returns_next_due_date 2012-04-06 => 2013-04-06
2013-03-13 update statutory_documents 09/03/13 FULL LIST
2012-06-01 update statutory_documents 09/03/12 FULL LIST
2012-03-29 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2011-04-06 update statutory_documents CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-04-06 update statutory_documents DIRECTOR APPOINTED ANTHONY WAYNE BAGSHAW
2011-04-06 update statutory_documents DIRECTOR APPOINTED VICTORIA GRANT
2011-04-06 update statutory_documents 09/03/11 STATEMENT OF CAPITAL GBP 2
2011-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING
2011-03-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION