Advanced company searchLink opens in new window

DARE DIGITAL LIMITED

Company number 04003561

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
23 Sep 2020 AP01 Appointment of Ms Sharon Elaine Whale as a director on 23 September 2020
23 Jul 2020 MR04 Satisfaction of charge 6 in full
10 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
14 May 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
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 Full accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
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
07 Jun 2018 AA Full accounts made up to 30 June 2017
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
24 Apr 2018 AP03 Appointment of Kara Iselin as a secretary on 12 March 2018
23 Oct 2017 MR04 Satisfaction of charge 040035610007 in full
15 Jun 2017 AA Full accounts made up to 30 June 2016
04 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
20 May 2017 AD01 Registered office address changed from PO Box EC1R 4AB 151 151 Rosebery Avenue London EC1R 4AB United Kingdom to 151 Rosebery Avenue London EC1R 4AB on 20 May 2017
30 Mar 2017 MR01 Registration of charge 040035610008, created on 29 March 2017
11 Oct 2016 AD01 Registered office address changed from 2 Tabernacle Street London EC2A 4LU England to PO Box EC1R 4AB 151 151 Rosebery Avenue London EC1R 4AB on 11 October 2016
20 Jul 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 193,898.7
26 Feb 2016 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
29 Oct 2015 MR01 Registration of charge 040035610007, created on 15 October 2015
03 Oct 2015 MR04 Satisfaction of charge 5 in full
02 Oct 2015 AP01 Appointment of Mr Simon David Weaver as a director on 30 September 2015