DARE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Micro company accounts made up to 2023-04-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/01/2328 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-04-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

13/08/1913 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/04/2018

View Document

13/08/1913 August 2019 ARTICLES OF ASSOCIATION

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEBBIE SMITH

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MISS SARAH LUCY PRIDEAUX DARE

View Document

12/07/1912 July 2019 COMPANY NAME CHANGED COXON STREET TWO LIMITED CERTIFICATE ISSUED ON 12/07/19

View Document

12/07/1912 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 1.00

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LUCY PRIDEAUX DARE

View Document

12/07/1912 July 2019 CESSATION OF DEBBIE LESLEY SMITH AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

03/04/183 April 2018 REGISTER SNAPSHOT FOR EW01

View Document

03/04/183 April 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

03/04/173 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company