DARE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/02/253 February 2025 Cessation of Michael Thomson as a person with significant control on 2025-01-31

View Document

03/02/253 February 2025 Cessation of Andrew Peter Metcalfe as a person with significant control on 2025-01-31

View Document

03/02/253 February 2025 Notification of Dare Technology Trustee Limited as a person with significant control on 2025-01-31

View Document

17/06/2417 June 2024 Registered office address changed from West 3 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 2024-06-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/12/2224 December 2022 Director's details changed for Mr Andrew Peter Metcalfe on 2022-10-31

View Document

24/12/2224 December 2022 Director's details changed for Mr Michael Thomson on 2022-10-31

View Document

04/10/224 October 2022 Registered office address changed from C/O Equate 17 Appleton Court Appleton Court Wakefield West Yorkshire WF2 7AR England to West 3 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 2022-10-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Registered office address changed from Cluny Annex 39 Lime Street Newcastle upon Tyne Tyne and Wear NE1 2QP England to C/O Equate 17 Appleton Court Appleton Court Wakefield West Yorkshire WF2 7AR on 2022-05-05

View Document

31/03/2231 March 2022 Particulars of variation of rights attached to shares

View Document

30/03/2230 March 2022 Change of share class name or designation

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

10/02/2210 February 2022 Registered office address changed from Media Exchange 1 Coquet Street Newcastle upon Tyne Tyne and Wear NE1 2QB United Kingdom to Cluny Annex 39 Lime Street Newcastle upon Tyne Tyne and Wear NE1 2QP on 2022-02-10

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Previous accounting period extended from 2021-03-31 to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/03/2012 March 2020 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