DARE 2 SUCCEED LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2024-02-24

View Document

21/03/2421 March 2024 Notification of Joanne Fulton as a person with significant control on 2024-03-15

View Document

21/03/2421 March 2024 Termination of appointment of Suzanna Cheryl James as a director on 2024-03-15

View Document

21/03/2421 March 2024 Appointment of Ms Joanne Sarah Fulton as a director on 2024-03-15

View Document

21/03/2421 March 2024 Termination of appointment of Matthew Richard James as a director on 2024-03-15

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

21/03/2421 March 2024 Cessation of Suzanna Cheryl James as a person with significant control on 2024-03-15

View Document

19/03/2419 March 2024 Registered office address changed from 4 Clews Road Redditch Worcestershire B98 7st England to 1 Oak Gardens Everton Lymington Hampshire SO41 0ZF on 2024-03-19

View Document

24/02/2424 February 2024 Annual accounts for year ending 24 Feb 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

17/05/2317 May 2023 Current accounting period extended from 2023-08-31 to 2024-02-24

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/03/2229 March 2022 Registered office address changed from 3 Forge House Summerleys Road Princes Risborough HP27 9DT England to 4 Clews Road Redditch Worcestershire B98 7st on 2022-03-29

View Document

27/01/2227 January 2022 Termination of appointment of Harmonea Ltd as a secretary on 2022-01-27

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/12/2018 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/12/1923 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 4 KITE LANE REDDITCH B97 6TT UNITED KINGDOM

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/03/1921 March 2019 DIRECTOR APPOINTED MR MATTHEW RICHARD JAMES

View Document

26/02/1926 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1731 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information