Advanced company searchLink opens in new window

DASH RIDES LIMITED

Company number 11779075

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)
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 13 May 2024
  • GBP 167.9619
27 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
05 Mar 2024 AA Micro company accounts made up to 31 December 2023
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 160.1155
08 Aug 2023 AD01 Registered office address changed from Unit 221 222 Kensal Road London W10 5BN England to Unit W02 Canalot Studios 222 Kensal Road London W10 5BN on 8 August 2023
19 Jul 2023 AA Micro company accounts made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
01 Mar 2023 AP01 Appointment of Mr Giles Elliott as a director on 16 February 2023
26 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
02 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 156.4812
04 Oct 2022 AA Micro company accounts made up to 31 December 2021
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 151.4116
03 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with updates
31 Jan 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 148.6858
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 148.5972
07 Jan 2022 AD01 Registered office address changed from 3, Chancerygate Business Centre Ruscombe Park Ruscombe Reading Berkshire RG10 9LT England to Unit 221 222 Kensal Road London W10 5BN on 7 January 2022
09 Aug 2021 AA Micro company accounts made up to 31 December 2020
17 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with updates
28 Jan 2021 PSC04 Change of details for Mr Jamie Alexander Mccreadie Milroy as a person with significant control on 1 January 2021
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
04 Dec 2020 PSC04 Change of details for Mr Jamie Alexander Mccreadie Milroy as a person with significant control on 12 October 2020
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 144.8906
15 Aug 2020 SH02 Sub-division of shares on 24 July 2020
25 Jun 2020 AD01 Registered office address changed from St. Swithins Cottage Hinton Road Hurst Reading RG10 0BP England to 3, Chancerygate Business Centre Ruscombe Park Ruscombe Reading Berkshire RG10 9LT on 25 June 2020