Advanced company searchLink opens in new window

THE DARING DO LIMITED

Company number 03945169

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)
15 May 2024 TM01 Termination of appointment of Dominic William Carter as a director on 13 May 2024
24 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 10 March 2024
11 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/04/2024
26 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
06 Oct 2023 MA Memorandum and Articles of Association
29 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
08 Mar 2023 AD01 Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to 4 the Mulberries Malmesbury Wiltshire SN16 9LP on 8 March 2023
09 Feb 2023 PSC07 Cessation of Linda Louisa Hatcher as a person with significant control on 30 December 2022
03 Jan 2023 TM02 Termination of appointment of Linda Louisa Hatcher as a secretary on 31 December 2022
26 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
11 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
13 Mar 2020 CH01 Director's details changed for Steven Paul Phillips on 13 March 2020
13 Mar 2020 PSC04 Change of details for Steven Paul Phillips as a person with significant control on 13 March 2020
06 Dec 2019 CH03 Secretary's details changed for Linda Louisa Hatcher on 6 December 2019
04 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
30 Aug 2017 SH06 Cancellation of shares. Statement of capital on 17 March 2017
  • GBP 8,030