Advanced company searchLink opens in new window

DRAGON (HOLDCO) LIMITED

Company number 12860891

Filter by category

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)
09 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 October 2023
  • GBP 1,113.97
09 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2023
  • GBP 1,176.57
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2024
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 18 October 2023
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2024.
22 Dec 2023 PSC07 Cessation of Infracapital Greenfield Partners Ii Subholdings (Sterling) Gp Llp as a person with significant control on 13 September 2023
22 Dec 2023 PSC07 Cessation of Infracapital Greenfield Partners Ii Subholdings (Euro) Gp Llp as a person with significant control on 13 September 2023
22 Dec 2023 PSC02 Notification of Dragon Slp Lp as a person with significant control on 13 September 2023
20 Nov 2023 TM02 Termination of appointment of Michelle Lesch as a secretary on 15 November 2023
19 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
13 Jun 2023 AP01 Appointment of Mrs Giorgiana Elena Wegener as a director on 7 June 2023
13 Jun 2023 TM01 Termination of appointment of James Keith Harraway as a director on 7 June 2023
22 May 2023 AA Group of companies' accounts made up to 31 December 2022
15 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
28 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
01 Apr 2022 AD01 Registered office address changed from Charnwood House Collivaud Place Ocean Way Cardiff CF24 5HF Wales to Hodge House 114-116 st. Mary Street Cardiff CF10 1DY on 1 April 2022
17 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
04 Jun 2021 AP01 Appointment of Mr Mohit Varma as a director on 3 June 2021
03 Jun 2021 TM01 Termination of appointment of Xiang Xu as a director on 3 June 2021
15 Feb 2021 AD01 Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG United Kingdom to Charnwood House Collivaud Place Ocean Way Cardiff CF24 5HF on 15 February 2021
09 Feb 2021 AP03 Appointment of Miss Michelle Lesch as a secretary on 8 January 2021
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 12 October 2020
  • GBP 1,000
28 Oct 2020 TM01 Termination of appointment of Milton Anthony Fernandes as a director on 28 October 2020
02 Oct 2020 CH01 Director's details changed for Mr John Xu on 7 September 2020
28 Sep 2020 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
07 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-07
  • GBP 100