About

Registered Number: 03307846
Date of Incorporation: 27/01/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: 36 Bridge Street, Belper, Derbyshire, DE56 1AX

 

Established in 1997, Dragon Technology Ltd has its registered office in Derbyshire, it's status at Companies House is "Active". This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALTERS, Sara 29 January 1997 28 November 2017 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 15 September 2019
PSC04 - N/A 25 March 2019
CH01 - Change of particulars for director 25 March 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 17 September 2018
CH01 - Change of particulars for director 31 January 2018
PSC04 - N/A 31 January 2018
CS01 - N/A 29 January 2018
TM02 - Termination of appointment of secretary 30 November 2017
AA - Annual Accounts 16 November 2017
CH01 - Change of particulars for director 18 October 2017
PSC04 - N/A 18 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 19 December 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 03 February 2011
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 04 February 2009
AA - Annual Accounts 11 September 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 27 January 2006
363s - Annual Return 23 February 2005
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 10 February 2004
363s - Annual Return 06 February 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 28 February 2002
AA - Annual Accounts 03 November 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 26 February 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 16 February 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 29 June 1998
287 - Change in situation or address of Registered Office 29 June 1998
363s - Annual Return 05 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1997
225 - Change of Accounting Reference Date 12 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
287 - Change in situation or address of Registered Office 05 February 1997
NEWINC - New incorporation documents 27 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.