- Company Overview for DASH RIDES LIMITED (11779075)
- Filing history for DASH RIDES LIMITED (11779075)
- People for DASH RIDES LIMITED (11779075)
- More for DASH RIDES LIMITED (11779075)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
20 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 17 January 2022
|
|
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
|
|
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
|
|
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 |