DARE 2 SHARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Satisfaction of charge 053350290005 in full

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

18/09/2418 September 2024 Registration of charge 053350290005, created on 2024-09-16

View Document

05/04/245 April 2024 Registration of charge 053350290004, created on 2024-03-20

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

07/02/237 February 2023 Satisfaction of charge 053350290003 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Change of details for Mr Johnson Daniel-Sam as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mr Johnson Daniel Sam on 2022-10-19

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/01/2123 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/03/2020 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053350290002

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/10/1713 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053350290002

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/03/1531 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/10/1227 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/03/119 March 2011 SECRETARY APPOINTED MRS PRISCILLA RUTH DEBOHUN DANIEL-SAM

View Document

09/03/119 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHNSON DANIEL SAM / 11/05/2010

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR DICK MANOEHOETOT

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY DICK MANOEHOETOT

View Document

29/09/1029 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DICK RAYMOND MANOEHOETOT / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHNSON DANIEL SAM / 16/03/2010

View Document

27/11/0927 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 61 PLODDER LANE FARNWORTH BOLTON BL4 0BX

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 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