DAREDEVILS LIMITED

Company Documents

DateDescription
15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

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

View Accounts

06/05/166 May 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

09/04/139 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA RIPPON / 25/10/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA RIPPON / 01/02/2010

View Document

08/04/108 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 SECRETARY APPOINTED MS DONNA LOUISE COOKSLEY

View Document

24/11/0824 November 2008 SECRETARY RESIGNED RASHEED OSMAN

View Document

10/03/0810 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/04/07;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/08/0116 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/016 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/03/9918 March 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

14/03/9514 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/9514 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/03/943 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/08/9227 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/02/9228 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/9228 February 1992 RETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

02/05/902 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9010 April 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 AUDITOR'S RESIGNATION

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

10/11/8910 November 1989 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

07/11/887 November 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

10/02/8710 February 1987 REGISTERED OFFICE CHANGED ON 10/02/87 FROM: G OFFICE CHANGED 10/02/87 14/15 FITZHARDINGS STREET LONDON W1H 9PL

View Document

26/01/8726 January 1987 RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS

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