DARE DIGITAL PROTECTOR LIMITED
Status | ACTIVE |
Company No. | 04077152 |
Category | Private Limited Company |
Incorporated | 25 Sep 2000 |
Age | 23 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
DARE DIGITAL PROTECTOR LIMITED is an active private limited company with number 04077152. It was incorporated 23 years, 8 months, 9 days ago, on 25 September 2000. The company address is 151 Rosebery Avenue, London, EC1R 4AB, England.
Company Fillings
Accounts with accounts type dormant
Date: 18 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type dormant
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type dormant
Date: 21 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 12 Oct 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type dormant
Date: 23 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type dormant
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 24 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-18
Officer name: Mr Simon Hedley Martin
Documents
Change person director company with change date
Date: 24 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-18
Officer name: Mr Simon Hedley Martin
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type dormant
Date: 20 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 29 Nov 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-19
Officer name: Simon David Weaver
Documents
Appoint person secretary company with name date
Date: 29 Nov 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-19
Officer name: Ms Kara Iselin
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Address
Type: AD01
New address: 151 Rosebery Avenue London EC1R 4AB
Old address: PO Box EC1R 4AB 151 151 Rosebery Avenue London EC1R 4AB United Kingdom
Change date: 2018-10-10
Documents
Accounts with accounts type dormant
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type dormant
Date: 15 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Address
Type: AD01
New address: PO Box EC1R 4AB 151 151 Rosebery Avenue London EC1R 4AB
Old address: 2 Tabernacle Street London EC2A 4LU
Change date: 2016-10-26
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Appoint person director company with name date
Date: 02 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon David Weaver
Appointment date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 01 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 01 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brett Marchand
Termination date: 2015-09-30
Documents
Termination director company with name termination date
Date: 01 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-30
Officer name: Charles Goldman
Documents
Termination director company with name termination date
Date: 01 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Lynch
Termination date: 2015-09-30
Documents
Termination director company with name termination date
Date: 01 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Montgomery Collier
Termination date: 2015-09-30
Documents
Termination secretary company with name termination date
Date: 01 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-30
Officer name: Steve Rawlins
Documents
Termination director company with name termination date
Date: 01 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Montgomery Collier
Termination date: 2015-09-30
Documents
Termination director company with name termination date
Date: 01 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-30
Officer name: John Bartle
Documents
Appoint person director company with name date
Date: 01 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Hedley Martin
Appointment date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Address
Type: AD01
Old address: 101 New Cavendish Street London W1W 6XH
Change date: 2015-10-01
New address: 2 Tabernacle Street London EC2A 4LU
Documents
Accounts with accounts type dormant
Date: 29 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Termination director company with name termination date
Date: 10 Dec 2014
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-02
Officer name: Paul David Hammersley
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Appoint person director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Lynch
Documents
Appoint person director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Goldman
Documents
Appoint person director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brett Marchand
Documents
Appoint person director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul David Hammersley
Documents
Appoint person director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Bartle
Documents
Accounts with accounts type dormant
Date: 28 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person secretary company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Steve Rawlins
Documents
Termination director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Faucher
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Change registered office address company with date old address
Date: 18 Oct 2013
Action Date: 18 Oct 2013
Category: Address
Type: AD01
Old address: C/O Milborne 101 New Cavendish Street London W1W 6HX United Kingdom
Change date: 2013-10-18
Documents
Accounts with accounts type dormant
Date: 12 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Termination secretary company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kimberley Okell
Documents
Accounts with accounts type dormant
Date: 26 Apr 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Change person director company with change date
Date: 10 Oct 2011
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-30
Officer name: Martin Faucher
Documents
Accounts with accounts type dormant
Date: 04 Apr 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 18 Mar 2011
Action Date: 18 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-18
Old address: 13-14 Margaret Street London W1W 8RN
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Accounts with accounts type dormant
Date: 12 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Faucher
Change date: 2009-10-02
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 25 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-25
Documents
Accounts with accounts type dormant
Date: 09 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mark collier / 09/05/2008
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jean royer
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed martin faucher
Documents
Accounts with accounts type dormant
Date: 01 May 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/07; no change of members
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 02 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/06; full list of members
Documents
Legacy
Date: 24 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 24/10/06 from: 8-10 great titchfield street london W1W 8BB
Documents
Accounts with accounts type dormant
Date: 27 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 23 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/04; full list of members
Documents
Legacy
Date: 03 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 03/02/04 from: 7 berners mews london W1T 3AN
Documents
Accounts with accounts type dormant
Date: 28 Jan 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/03; full list of members
Documents
Legacy
Date: 18 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 18 May 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 14 May 2003
Category: Address
Type: 287
Description: Registered office changed on 14/05/03 from: quadrant house 80-82 regent street london W1R 5PA
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/02; full list of members
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 03 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 27 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/01; full list of members
Documents
Legacy
Date: 17 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/01 to 31/05/01
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
35 SHERWOOD STREET,MANSFIELD,NG20 0JR
Number: | 11878422 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDRE IMICH ASSOCIATES LIMITED
18 CLARENCE ROAD,SOUTHEND-ON-SEA,SS1 1AN
Number: | 07852701 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
33 ROYSTON GARDENS,ILFORD,IG1 3SX
Number: | 08800622 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE
Number: | 09688525 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CHANCELLOR COURT,LEEDS,LS2 7EH
Number: | 08913133 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHANTOM PRESTIGE CAR HIRE LIMITED
3 NEW MILL COURT,SWANSEA,SA7 9FG
Number: | 08173193 |
Status: | ACTIVE |
Category: | Private Limited Company |