Advanced company searchLink opens in new window

DRAGON 2 FINANCE LIMITED

Company number 07454420

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
07 Feb 2024 AD01 Registered office address changed from Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF England to Essex House Meadway Corporate Centre Rutherford Close Stevenage SG1 2EF on 7 February 2024
26 Apr 2023 AA Full accounts made up to 30 June 2022
24 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with updates
01 Dec 2022 CERTNM Company name changed notemachine finance LIMITED\certificate issued on 01/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-30
30 Nov 2022 AD01 Registered office address changed from Russell House Elvicta Business Park Crickhowell Powys NP8 1DF to Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF on 30 November 2022
06 Oct 2022 TM02 Termination of appointment of Julie Ann Maiden as a secretary on 4 October 2022
05 Oct 2022 TM01 Termination of appointment of Charles Edward Evans as a director on 3 October 2022
05 Oct 2022 TM01 Termination of appointment of Stavros Makaritis as a director on 3 October 2022
05 Oct 2022 MR04 Satisfaction of charge 074544200005 in full
18 Mar 2022 AA Full accounts made up to 30 June 2021
21 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
04 Feb 2022 AP01 Appointment of Stavros Makaritis as a director on 1 February 2022
04 Feb 2022 TM01 Termination of appointment of Lisa Perrett as a director on 1 February 2022
04 Oct 2021 AP01 Appointment of Philip Bowcock as a director on 1 October 2021
01 Oct 2021 TM01 Termination of appointment of Peter Denis Mcnamara as a director on 20 September 2021
21 Jul 2021 AP01 Appointment of Mrs Lisa Perrett as a director on 31 May 2021
21 Jul 2021 AP03 Appointment of Julie Ann Maiden as a secretary on 31 May 2021
21 Jul 2021 TM02 Termination of appointment of Grant Foley as a secretary on 31 May 2021
21 Jul 2021 TM01 Termination of appointment of Grant Jeffrey Foley as a director on 31 May 2021
27 Apr 2021 AA Full accounts made up to 30 June 2020
25 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
26 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
14 Feb 2020 TM01 Termination of appointment of Nigel Paul Constable as a director on 27 January 2020
27 Jan 2020 AA Full accounts made up to 30 June 2019