THE DARING DO LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/05/2415 May 2024 Termination of appointment of Dominic William Carter as a director on 2024-05-13

View Document

24/04/2424 April 2024 Second filing of Confirmation Statement dated 2024-03-10

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Memorandum and Articles of Association

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

08/03/238 March 2023 Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to 4 the Mulberries Malmesbury Wiltshire SN16 9LP on 2023-03-08

View Document

09/02/239 February 2023 Cessation of Linda Louisa Hatcher as a person with significant control on 2022-12-30

View Document

03/01/233 January 2023 Termination of appointment of Linda Louisa Hatcher as a secretary on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/05/2128 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/11/2010 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / STEVEN PAUL PHILLIPS / 13/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL PHILLIPS / 13/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 SECRETARY'S CHANGE OF PARTICULARS / LINDA LOUISA HATCHER / 06/12/2019

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

30/08/1730 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/08/1730 August 2017 Cancellation of shares. Statement of capital on 2017-03-17

View Document

30/08/1730 August 2017 17/03/17 STATEMENT OF CAPITAL GBP 8030.00

View Document

05/05/175 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL PHILLIPS / 10/03/2017

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA HATCHER

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LINDA LOUISA HATCHER / 11/03/2016

View Document

11/03/1611 March 2016 SECRETARY'S CHANGE OF PARTICULARS / LINDA LOUISA HATCHER / 11/03/2016

View Document

15/09/1515 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 8666

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/07/152 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/152 July 2015 30/04/15 STATEMENT OF CAPITAL GBP 6096.00

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL PHILLIPS / 04/06/2015

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR WAQAR SIRAJ

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY BALL

View Document

09/04/159 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 TERMINATE DIR APPOINTMENT

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR DOMINIC WILLIAM CARTER

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/03/1414 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 11/03/13 STATEMENT OF CAPITAL GBP 10600

View Document

21/06/1321 June 2013 SECRETARY'S CHANGE OF PARTICULARS / LINDA LOUISA HATCHER / 21/06/2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA LOUISA HATCHER / 21/06/2013

View Document

03/04/133 April 2013 DIRECTOR APPOINTED WAQAR HAFEEZ SIRAJ

View Document

03/04/133 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR APPOINTED LINDA LOUISA HATCHER

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL PHILLIPS / 16/03/2012

View Document

16/03/1216 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERTSON

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL PHILLIPS / 02/03/2011

View Document

16/03/1116 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA LOUISA HATCHER / 02/03/2011

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS LUCY CAROLINE SCHLEMMER LOGGED FORM

View Document

01/04/091 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA HATCHER / 01/01/2009

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA HATCHER / 01/02/2008

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 S366A DISP HOLDING AGM 18/02/02

View Document

25/04/0225 April 2002 S386 DISP APP AUDS 18/02/02

View Document

25/04/0225 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 NC INC ALREADY ADJUSTED 26/02/01

View Document

12/04/0112 April 2001 £ NC 10000/50000 28/02/

View Document

11/04/0111 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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