Advanced company searchLink opens in new window

DARE TECHNOLOGY LIMITED

Company number 12514284

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 31 May 2023
27 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
24 Dec 2022 CH01 Director's details changed for Mr Michael Thomson on 31 October 2022
24 Dec 2022 CH01 Director's details changed for Mr Andrew Peter Metcalfe on 31 October 2022
04 Oct 2022 AD01 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 4 October 2022
05 May 2022 AD01 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 5 May 2022
31 Mar 2022 SH10 Particulars of variation of rights attached to shares
31 Mar 2022 MA Memorandum and Articles of Association
31 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2022 SH08 Change of share class name or designation
28 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
10 Feb 2022 AD01 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 10 February 2022
01 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
01 Jul 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 May 2021
09 May 2021 CS01 Confirmation statement made on 11 March 2021 with updates
09 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2020 MA Memorandum and Articles of Association
12 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-12
  • GBP 60