BLUE DRAGONFLY LTD - History of Changes


DateDescription
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
2023-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES
2019-02-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE WEST
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LATTER
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2017-10-07 delete address 76 ST. JOHNS ROAD TUNBRIDGE WELLS KENT ENGLAND TN4 9PH
2017-10-07 insert address 30 STEPHENS ROAD TUNBRIDGE WELLS ENGLAND TN4 9JE
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-10-07 update company_status Active - Proposal to Strike off => Active
2017-10-07 update registered_address
2017-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 76 ST. JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9PH ENGLAND
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-09-06 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES
2017-09-05 update statutory_documents FIRST GAZETTE
2016-10-07 delete address 6 WHITEFIELD ROAD TUNBRIDGE WELLS KENT TN4 9UB
2016-10-07 insert address 76 ST. JOHNS ROAD TUNBRIDGE WELLS KENT ENGLAND TN4 9PH
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-07 update company_status Active - Proposal to Strike off => Active
2016-10-07 update registered_address
2016-10-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-10-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-24 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-22 update statutory_documents 11/06/16 FULL LIST
2016-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE WEST / 22/09/2016
2016-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN LATTER / 22/09/2016
2016-09-07 update company_status Active => Active - Proposal to Strike off
2016-09-06 update statutory_documents FIRST GAZETTE
2016-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 6 WHITEFIELD ROAD TUNBRIDGE WELLS KENT TN4 9UB
2015-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-08-07 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-07-07 update statutory_documents 11/06/15 FULL LIST
2015-04-07 update account_ref_day 30 => 31
2015-04-07 update account_ref_month 6 => 12
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-09-30
2015-03-26 update statutory_documents PREVEXT FROM 30/06/2014 TO 31/12/2014
2014-10-07 delete address 6 WHITEFIELD ROAD TUNBRIDGE WELLS KENT UNITED KINGDOM TN4 9UB
2014-10-07 insert address 6 WHITEFIELD ROAD TUNBRIDGE WELLS KENT TN4 9UB
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-10-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-09-03 update statutory_documents 11/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-07-01 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-06-28 update statutory_documents 11/06/13 FULL LIST
2013-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN LATTER / 26/06/2013
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-09
2013-03-26 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-10 update statutory_documents 11/06/12 FULL LIST
2012-03-09 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 6 WHITEFIELD ROAD TUNBRIDGE WELLS KENT TN4 9UB UNITED KINGDOM
2011-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 8 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8LS UNITED KINGDOM
2011-06-13 update statutory_documents 11/06/11 FULL LIST
2011-06-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MANNINGTONS LTD
2011-03-29 update statutory_documents 25/03/11 STATEMENT OF CAPITAL GBP 100
2010-10-25 update statutory_documents DIRECTOR APPOINTED CAROLINE LOUISE WEST
2010-09-28 update statutory_documents COMPANY NAME CHANGED PINK STRIPE DESIGN LTD CERTIFICATE ISSUED ON 28/09/10
2010-09-28 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN LATTER / 21/07/2010
2010-06-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION