- Company Overview for DARE NCS LIMITED (03748780)
- Filing history for DARE NCS LIMITED (03748780)
- People for DARE NCS LIMITED (03748780)
- Charges for DARE NCS LIMITED (03748780)
- More for DARE NCS LIMITED (03748780)
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) |
---|---|---|---|
04 Nov 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
14 May 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
04 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
24 Feb 2020 | CH01 | Director's details changed for Mr Simon Hedley Martin on 18 February 2020 | |
24 Feb 2020 | CH01 | Director's details changed for Mr Simon Hedley Martin on 18 February 2020 | |
03 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
03 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
30 Nov 2018 | MR04 | Satisfaction of charge 037487800006 in full | |
03 Oct 2018 | AP01 | Appointment of Director Sharon Elaine Whale as a director on 19 September 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Simon David Weaver as a director on 19 September 2018 | |
12 Jun 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
06 Jun 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
03 Apr 2018 | AP03 | Appointment of Kara Iselin as a secretary on 12 March 2018 | |
03 Apr 2018 | TM02 | Termination of appointment of Jeremy Rhodes as a secretary on 2 March 2018 | |
30 Jan 2018 | AP03 | Appointment of Jeremy Rhodes as a secretary on 22 January 2018 | |
15 Jun 2017 | AA | Full accounts made up to 30 June 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
14 Dec 2016 | AD01 | Registered office address changed from PO Box EC1R 4AB 1 151 Rosebery Avenue London EC1R 4AB United Kingdom to 151 Rosebery Avenue London EC1R 4AB on 14 December 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from 2 Tabernacle Street London EC2A 4LU England to PO Box EC1R 4AB 1 151 Rosebery Avenue London EC1R 4AB on 11 October 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
26 Feb 2016 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
29 Oct 2015 | MR01 | Registration of charge 037487800006, created on 15 October 2015 | |
02 Oct 2015 | AP01 | Appointment of Mr Simon David Weaver as a director on 30 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Brett Marchand as a director on 30 September 2015 |