Download leads from Nexok and grow your business. Find out more

The Daring Do Limited

Documents

Total Documents218
Total Pages765

Filing History

6 October 2023Memorandum and Articles of Association
29 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 March 2023Total exemption full accounts made up to 31 December 2022
10 March 2023Confirmation statement made on 10 March 2023 with updates
8 March 2023Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to 4 the Mulberries Malmesbury Wiltshire SN16 9LP on 8 March 2023
9 February 2023Cessation of Linda Louisa Hatcher as a person with significant control on 30 December 2022
3 January 2023Termination of appointment of Linda Louisa Hatcher as a secretary on 31 December 2022
26 July 2022Total exemption full accounts made up to 31 December 2021
11 March 2022Confirmation statement made on 10 March 2022 with no updates
28 May 2021Total exemption full accounts made up to 31 December 2020
11 March 2021Confirmation statement made on 10 March 2021 with no updates
10 November 2020Total exemption full accounts made up to 31 December 2019
16 March 2020Confirmation statement made on 10 March 2020 with no updates
13 March 2020Change of details for Steven Paul Phillips as a person with significant control on 13 March 2020
13 March 2020Director's details changed for Steven Paul Phillips on 13 March 2020
6 December 2019Secretary's details changed for Linda Louisa Hatcher on 6 December 2019
4 September 2019Total exemption full accounts made up to 31 December 2018
11 March 2019Confirmation statement made on 10 March 2019 with no updates
3 October 2018Total exemption full accounts made up to 31 December 2017
16 March 2018Confirmation statement made on 10 March 2018 with updates
30 August 2017Purchase of own shares.
30 August 2017Cancellation of shares. Statement of capital on 17 March 2017
  • GBP 8,030.00
30 August 2017Cancellation of shares. Statement of capital on 17 March 2017
  • GBP 8,030.00
30 August 2017Purchase of own shares.
5 May 2017Unaudited abridged accounts made up to 31 December 2016
5 May 2017Unaudited abridged accounts made up to 31 December 2016
21 March 2017Confirmation statement made on 10 March 2017 with updates
21 March 2017Confirmation statement made on 10 March 2017 with updates
10 March 2017Director's details changed for Steven Paul Phillips on 10 March 2017
10 March 2017Director's details changed for Steven Paul Phillips on 10 March 2017
2 December 2016Termination of appointment of Linda Louisa Hatcher as a director on 30 November 2016
2 December 2016Termination of appointment of Linda Louisa Hatcher as a director on 30 November 2016
3 June 2016Total exemption small company accounts made up to 31 December 2015
3 June 2016Total exemption small company accounts made up to 31 December 2015
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 8,666
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 8,666
11 March 2016Secretary's details changed for Linda Louisa Hatcher on 11 March 2016
11 March 2016Director's details changed for Linda Louisa Hatcher on 11 March 2016
11 March 2016Director's details changed for Linda Louisa Hatcher on 11 March 2016
11 March 2016Secretary's details changed for Linda Louisa Hatcher on 11 March 2016
15 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 8,666
15 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 8,666
30 July 2015Total exemption small company accounts made up to 31 December 2014
30 July 2015Total exemption small company accounts made up to 31 December 2014
2 July 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 6,096.00
2 July 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 6,096.00
2 July 2015Purchase of own shares.
2 July 2015Purchase of own shares.
5 June 2015Director's details changed for Steven Paul Phillips on 4 June 2015
5 June 2015Director's details changed for Steven Paul Phillips on 4 June 2015
5 June 2015Director's details changed for Steven Paul Phillips on 4 June 2015
8 May 2015Termination of appointment of Waqar Hafeez Siraj as a director on 12 April 2015
8 May 2015Termination of appointment of Waqar Hafeez Siraj as a director on 12 April 2015
21 April 2015Termination of appointment of Lucy Caroline Ball as a director on 31 December 2014
21 April 2015Termination of appointment of Lucy Caroline Ball as a director on 31 December 2014
9 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,600
9 April 2015Termination of appointment of a director
9 April 2015Termination of appointment of a director
9 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,600
31 October 2014Appointment of Mr Dominic William Carter as a director on 1 October 2014
31 October 2014Appointment of Mr Dominic William Carter as a director on 1 October 2014
31 October 2014Appointment of Mr Dominic William Carter as a director on 1 October 2014
23 May 2014Total exemption small company accounts made up to 31 December 2013
23 May 2014Total exemption small company accounts made up to 31 December 2013
14 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10,600
14 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10,600
28 August 2013Total exemption small company accounts made up to 31 December 2012
28 August 2013Total exemption small company accounts made up to 31 December 2012
26 June 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 10,600
26 June 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 10,600
21 June 2013Director's details changed for Linda Louisa Hatcher on 21 June 2013
21 June 2013Secretary's details changed for Linda Louisa Hatcher on 21 June 2013
21 June 2013Director's details changed for Linda Louisa Hatcher on 21 June 2013
21 June 2013Secretary's details changed for Linda Louisa Hatcher on 21 June 2013
3 April 2013Appointment of Waqar Hafeez Siraj as a director
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
3 April 2013Appointment of Waqar Hafeez Siraj as a director
6 February 2013Appointment of Linda Louisa Hatcher as a director
6 February 2013Appointment of Linda Louisa Hatcher as a director
17 July 2012Total exemption small company accounts made up to 31 December 2011
17 July 2012Total exemption small company accounts made up to 31 December 2011
16 March 2012Termination of appointment of Richard Robertson as a director
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
16 March 2012Director's details changed for Steven Paul Phillips on 16 March 2012
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
16 March 2012Termination of appointment of Richard Robertson as a director
16 March 2012Director's details changed for Steven Paul Phillips on 16 March 2012
29 September 2011Total exemption small company accounts made up to 31 December 2010
29 September 2011Total exemption small company accounts made up to 31 December 2010
16 March 2011Director's details changed for Steven Paul Phillips on 2 March 2011
16 March 2011Secretary's details changed for Linda Louisa Hatcher on 2 March 2011
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
16 March 2011Secretary's details changed for Linda Louisa Hatcher on 2 March 2011
16 March 2011Director's details changed for Steven Paul Phillips on 2 March 2011
16 March 2011Director's details changed for Steven Paul Phillips on 2 March 2011
16 March 2011Secretary's details changed for Linda Louisa Hatcher on 2 March 2011
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
27 September 2010Total exemption small company accounts made up to 31 December 2009
27 September 2010Total exemption small company accounts made up to 31 December 2009
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
28 July 2009Total exemption small company accounts made up to 31 December 2008
28 July 2009Total exemption small company accounts made up to 31 December 2008
1 April 2009Return made up to 10/03/09; full list of members
1 April 2009Return made up to 10/03/09; full list of members
27 March 2009Secretary's change of particulars / linda hatcher / 01/01/2009
27 March 2009Secretary's change of particulars / linda hatcher / 01/01/2009
17 September 2008Total exemption small company accounts made up to 31 December 2007
17 September 2008Total exemption small company accounts made up to 31 December 2007
1 April 2008Return made up to 10/03/08; full list of members
1 April 2008Return made up to 10/03/08; full list of members
31 March 2008Secretary's change of particulars / linda hatcher / 01/02/2008
31 March 2008Secretary's change of particulars / linda hatcher / 01/02/2008
14 December 2007Registered office changed on 14/12/07 from: 50 west street farnham surrey GU9 7DX
14 December 2007Registered office changed on 14/12/07 from: 50 west street farnham surrey GU9 7DX
21 September 2007Total exemption small company accounts made up to 31 December 2006
21 September 2007Total exemption small company accounts made up to 31 December 2006
20 September 2007Director resigned
20 September 2007Director resigned
16 March 2007Return made up to 10/03/07; full list of members
16 March 2007Return made up to 10/03/07; full list of members
2 February 2007Ad 08/09/06--------- £ si 2@1=2 £ ic 1002/1004
2 February 2007Particulars of contract relating to shares
2 February 2007Ad 11/09/06--------- £ si 8996@1=8996 £ ic 1004/10000
2 February 2007Ad 11/09/06--------- £ si 8996@1=8996 £ ic 1004/10000
2 February 2007Ad 08/09/06--------- £ si 2@1=2 £ ic 1002/1004
2 February 2007Particulars of contract relating to shares
7 July 2006Total exemption small company accounts made up to 31 December 2005
7 July 2006Total exemption small company accounts made up to 31 December 2005
5 July 2006New director appointed
5 July 2006New director appointed
16 March 2006Return made up to 10/03/06; full list of members
16 March 2006Return made up to 10/03/06; full list of members
2 August 2005Total exemption small company accounts made up to 31 December 2004
2 August 2005Total exemption small company accounts made up to 31 December 2004
13 May 2005Declaration of satisfaction of mortgage/charge
13 May 2005Declaration of satisfaction of mortgage/charge
4 April 2005Return made up to 10/03/05; full list of members
4 April 2005Return made up to 10/03/05; full list of members
8 December 2004Director's particulars changed
8 December 2004Director's particulars changed
15 November 2004Director resigned
15 November 2004Director resigned
15 November 2004Director resigned
15 November 2004Director resigned
4 October 2004Particulars of mortgage/charge
4 October 2004Particulars of mortgage/charge
15 May 2004Total exemption small company accounts made up to 31 December 2003
15 May 2004Total exemption small company accounts made up to 31 December 2003
17 March 2004Return made up to 10/03/04; full list of members
17 March 2004Return made up to 10/03/04; full list of members
23 September 2003Accounts for a small company made up to 31 December 2002
23 September 2003Accounts for a small company made up to 31 December 2002
14 August 2003Accounting reference date shortened from 31/03/03 to 31/12/02
14 August 2003Accounting reference date shortened from 31/03/03 to 31/12/02
16 July 2003Particulars of mortgage/charge
16 July 2003Particulars of mortgage/charge
14 March 2003Secretary's particulars changed;director's particulars changed
14 March 2003Return made up to 10/03/03; full list of members
14 March 2003Return made up to 10/03/03; full list of members
14 March 2003Secretary's particulars changed;director's particulars changed
30 August 2002Accounts for a small company made up to 31 March 2002
30 August 2002Accounts for a small company made up to 31 March 2002
23 July 2002Ad 19/06/02--------- £ si 1@1=1 £ ic 1001/1002
23 July 2002Ad 19/06/02--------- £ si 1@1=1 £ ic 1001/1002
4 July 2002Director resigned
4 July 2002Director resigned
21 May 2002Director resigned
21 May 2002Director resigned
25 April 2002Return made up to 10/03/02; full list of members
25 April 2002New director appointed
25 April 2002Director resigned
25 April 2002Secretary's particulars changed
25 April 2002Resolutions
  • ELRES ‐ Elective resolution
25 April 2002New director appointed
25 April 2002New director appointed
25 April 2002New director appointed
25 April 2002New director appointed
25 April 2002Return made up to 10/03/02; full list of members
25 April 2002New director appointed
25 April 2002New director appointed
25 April 2002New director appointed
25 April 2002New director appointed
25 April 2002New director appointed
25 April 2002Resolutions
  • ELRES ‐ Elective resolution
25 April 2002New director appointed
25 April 2002Secretary's particulars changed
25 April 2002New director appointed
25 April 2002New director appointed
25 April 2002Director resigned
25 April 2002New director appointed
23 April 2002Ad 18/03/02--------- £ si 1@1=1 £ ic 1000/1001
23 April 2002Ad 18/03/02--------- £ si 1@1=1 £ ic 1000/1001
19 December 2001Accounts for a small company made up to 31 March 2001
19 December 2001Accounts for a small company made up to 31 March 2001
26 April 2001Director's particulars changed
26 April 2001Director's particulars changed
12 April 2001Ad 28/02/01--------- £ si 998@1
12 April 2001Ad 28/02/01--------- £ si 998@1
12 April 2001Nc inc already adjusted 26/02/01
12 April 2001Nc inc already adjusted 26/02/01
12 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 April 2001Return made up to 10/03/01; full list of members
11 April 2001Return made up to 10/03/01; full list of members
22 March 2000Director resigned
22 March 2000New secretary appointed
22 March 2000Registered office changed on 22/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
22 March 2000New director appointed
22 March 2000New director appointed
22 March 2000Director resigned
22 March 2000Secretary resigned;director resigned
22 March 2000Secretary resigned;director resigned
22 March 2000Registered office changed on 22/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
22 March 2000New secretary appointed
10 March 2000Incorporation
10 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing