DASH RIDES LIMITED

Unit W02 Canalot Studios Unit W02 Canalot Studios, London, W10 5BN, England
StatusACTIVE
Company No.11779075
CategoryPrivate Limited Company
Incorporated21 Jan 2019
Age5 years, 4 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 15 Aug 2020

Action Date: 24 Jul 2020

Category: Capital

Type: SH02

Date: 2020-07-24

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JOT DOT SOFTWARE LIMITED

4 HIGH STREET,HAMPSHIRE,GU34 1BU

Number:05411082
Status:ACTIVE
Category:Private Limited Company

JUST IN TIME (WXM) LIMITED

53 EIGHTH AVENUE,WREXHAM,LL12 0SD

Number:10719268
Status:ACTIVE
Category:Private Limited Company

P. G. O. PROPERTIES LIMITED

29 ELMETE DRIVE,LEEDS,LS8 2LA

Number:10865726
Status:ACTIVE
Category:Private Limited Company

ROSCO MANAGEMENT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10592067
Status:ACTIVE
Category:Private Limited Company

SILK ROAD MEDIA LTD

SUITE 125,LONDON,WC2E 9HA

Number:05288358
Status:ACTIVE
Category:Private Limited Company
Number:05932365
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source