Advanced company searchLink opens in new window

DARE2B RETAIL LTD

Company number 04839811

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)
17 Jul 2013 AA Accounts for a small company made up to 31 January 2013
09 Jul 2013 AP01 Appointment of Mr David Michael Wynn Holt as a director
09 Jul 2013 AP03 Appointment of Mr David Michael Wynn Holt as a secretary
09 Jul 2013 TM02 Termination of appointment of Martyn Ifould as a secretary
09 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/04/2024 under section 1088 of the Companies Act 2006
22 Mar 2013 CERTNM Company name changed rgo retail LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
22 Mar 2013 CONNOT Change of name notice
31 Aug 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/04/2024 under section 1088 of the Companies Act 2006
17 Aug 2012 AA Accounts for a small company made up to 31 January 2012
22 Sep 2011 AA Accounts for a small company made up to 31 January 2011
19 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/04/2024 under section 1088 of the Companies Act 2006
28 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 15/06/2011
22 Oct 2010 AA Accounts for a small company made up to 31 January 2010
30 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 5
30 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 6
18 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 4
08 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/04/2024 under section 1088 of the Companies Act 2006
01 Dec 2009 AA Accounts for a small company made up to 31 January 2009
01 Oct 2009 395 Particulars of a mortgage or charge / charge no: 3
07 Jul 2009 363a Return made up to 05/07/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/04/2024 under section 1088 of the Companies Act 2006
01 Dec 2008 AA Accounts for a small company made up to 31 January 2008
07 Jul 2008 363a Return made up to 05/07/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/04/2024 under section 1088 of the Companies Act 2006
06 Dec 2007 AA Accounts for a small company made up to 31 January 2007
09 Nov 2007 395 Particulars of mortgage/charge
11 Jul 2007 363a Return made up to 05/07/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/04/2024 under section 1088 of the Companies Act 2006