DARE TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-11 with updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
03/02/253 February 2025 | Cessation of Michael Thomson as a person with significant control on 2025-01-31 |
03/02/253 February 2025 | Cessation of Andrew Peter Metcalfe as a person with significant control on 2025-01-31 |
03/02/253 February 2025 | Notification of Dare Technology Trustee Limited as a person with significant control on 2025-01-31 |
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 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
24/07/2324 July 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-11 with updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
24/12/2224 December 2022 | Director's details changed for Mr Andrew Peter Metcalfe on 2022-10-31 |
24/12/2224 December 2022 | Director's details changed for Mr Michael Thomson on 2022-10-31 |
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 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
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 |
31/03/2231 March 2022 | Particulars of variation of rights attached to shares |
30/03/2230 March 2022 | Change of share class name or designation |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-11 with no updates |
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 |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-05-31 |
01/07/211 July 2021 | Previous accounting period extended from 2021-03-31 to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/03/2012 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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