DARE TO DO BETTER LTD

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM 1105 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH7 6BQ ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR JEREMY LAWSON / 30/03/2018

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 CESSATION OF EMMA LOUISE LAWSON AS A PSC

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY LAWSON

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE LAWSON

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA LAWSON

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MRS EMMA LOUISE LAWSON

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY LAWSON / 10/11/2016

View Document

18/07/1618 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM C/O BROOKES BUTLER LIMITED 1125 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH7 6BQ UNITED KINGDOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/10/158 October 2015 COMPANY NAME CHANGED NYTEX LTD CERTIFICATE ISSUED ON 08/10/15

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM FLAT 6 1A LAYTON ROAD POOLE DORSET BH12 2BH UNITED KINGDOM

View Document

25/06/1525 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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