DASH RIDES LIMITED
Status | ACTIVE |
Company No. | 11779075 |
Category | Private Limited Company |
Incorporated | 21 Jan 2019 |
Age | 5 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
DASH RIDES LIMITED is an active private limited company with number 11779075. It was incorporated 5 years, 4 months, 7 days ago, on 21 January 2019. The company address is Unit W02 Canalot Studios Unit W02 Canalot Studios, London, W10 5BN, England.
Company Fillings
Confirmation statement with updates
Date: 27 Mar 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Capital allotment shares
Date: 30 Jan 2024
Action Date: 31 Jul 2023
Category: Capital
Type: SH01
Capital : 160.1155 GBP
Date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Address
Type: AD01
Old address: Unit 221 222 Kensal Road London W10 5BN England
New address: Unit W02 Canalot Studios 222 Kensal Road London W10 5BN
Change date: 2023-08-08
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Appoint person director company with name date
Date: 01 Mar 2023
Action Date: 16 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Giles Elliott
Appointment date: 2023-02-16
Documents
Confirmation statement with updates
Date: 26 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Capital allotment shares
Date: 02 Dec 2022
Action Date: 30 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-30
Capital : 156.4812 GBP
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 11 Apr 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 151.4116 GBP
Date: 2022-03-31
Documents
Confirmation statement with updates
Date: 03 Feb 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Capital allotment shares
Date: 31 Jan 2022
Action Date: 27 Jan 2022
Category: Capital
Type: SH01
Capital : 148.6858 GBP
Date: 2022-01-27
Documents
Capital allotment shares
Date: 20 Jan 2022
Action Date: 17 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-17
Capital : 148.5972 GBP
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Address
Type: AD01
New address: Unit 221 222 Kensal Road London W10 5BN
Old address: 3, Chancerygate Business Centre Ruscombe Park Ruscombe Reading Berkshire RG10 9LT England
Change date: 2022-01-07
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 17 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Mar 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Change to a person with significant control
Date: 28 Jan 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-01
Psc name: Mr Jamie Alexander Mccreadie Milroy
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 04 Dec 2020
Action Date: 12 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-12
Psc name: Mr Jamie Alexander Mccreadie Milroy
Documents
Capital allotment shares
Date: 28 Oct 2020
Action Date: 21 Oct 2020
Category: Capital
Type: SH01
Capital : 144.8906 GBP
Date: 2020-10-21
Documents
Capital alter shares subdivision
Date: 15 Aug 2020
Action Date: 24 Jul 2020
Category: Capital
Type: SH02
Date: 2020-07-24
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Address
Type: AD01
Old address: St. Swithins Cottage Hinton Road Hurst Reading RG10 0BP England
Change date: 2020-06-25
New address: 3, Chancerygate Business Centre Ruscombe Park Ruscombe Reading Berkshire RG10 9LT
Documents
Capital allotment shares
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Capital
Type: SH01
Capital : 128.5 GBP
Date: 2020-04-30
Documents
Notification of a person with significant control
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Oliver Watkins
Notification date: 2020-04-30
Documents
Appoint person director company with name date
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-30
Officer name: Mr David Oliver Watkins
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Change account reference date company previous shortened
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2019
Action Date: 28 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-28
Old address: 183 Replingham Road London SW18 5LY United Kingdom
New address: St. Swithins Cottage Hinton Road Hurst Reading RG10 0BP
Documents
Some Companies
4 HIGH STREET,HAMPSHIRE,GU34 1BU
Number: | 05411082 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 EIGHTH AVENUE,WREXHAM,LL12 0SD
Number: | 10719268 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ELMETE DRIVE,LEEDS,LS8 2LA
Number: | 10865726 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10592067 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 125,LONDON,WC2E 9HA
Number: | 05288358 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BEAUTY RETREAT (SOUTHSEA) LIMITED
63 CASTLE ROAD,,PO5 3AY
Number: | 05932365 |
Status: | ACTIVE |
Category: | Private Limited Company |