Advanced company searchLink opens in new window

DARE NCS LIMITED

Company number 03748780

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)
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
  • GBP 300,000
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