About

Registered Number: 08318527
Date of Incorporation: 05/12/2012 (11 years and 4 months ago)
Company Status: Active
Registered Address: 201 Haverstock Hill, Second Floor, London, NW3 4QG

 

Daredevil Project Ltd was registered on 05 December 2012 with its registered office in London, it's status at Companies House is "Active". There are 3 directors listed for Daredevil Project Ltd at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Paul 05 December 2012 - 1
TSAROUCHIS, Panagiotis 19 June 2018 - 1
JACKSON, John Harry Seth 26 January 2015 28 April 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 April 2020
SH01 - Return of Allotment of shares 12 March 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 05 December 2019
SH01 - Return of Allotment of shares 23 October 2019
RESOLUTIONS - N/A 15 October 2019
CH01 - Change of particulars for director 14 October 2019
SH01 - Return of Allotment of shares 18 September 2019
AA - Annual Accounts 11 September 2019
TM01 - Termination of appointment of director 21 February 2019
CS01 - N/A 05 December 2018
RESOLUTIONS - N/A 13 November 2018
SH01 - Return of Allotment of shares 25 October 2018
SH01 - Return of Allotment of shares 18 July 2018
AP01 - Appointment of director 16 July 2018
SH01 - Return of Allotment of shares 06 July 2018
SH01 - Return of Allotment of shares 06 July 2018
RESOLUTIONS - N/A 20 June 2018
MR04 - N/A 25 April 2018
PSC04 - N/A 06 April 2018
CH01 - Change of particulars for director 06 April 2018
MR04 - N/A 28 March 2018
AA - Annual Accounts 27 February 2018
MR01 - N/A 22 January 2018
SH01 - Return of Allotment of shares 10 January 2018
CS01 - N/A 05 December 2017
CH01 - Change of particulars for director 05 December 2017
TM01 - Termination of appointment of director 17 July 2017
AA - Annual Accounts 13 June 2017
TM01 - Termination of appointment of director 08 June 2017
RESOLUTIONS - N/A 10 March 2017
SH01 - Return of Allotment of shares 22 February 2017
SH01 - Return of Allotment of shares 22 February 2017
SH01 - Return of Allotment of shares 22 February 2017
CS01 - N/A 06 December 2016
CH01 - Change of particulars for director 05 December 2016
SH01 - Return of Allotment of shares 15 June 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 26 January 2016
AP01 - Appointment of director 12 January 2016
AP01 - Appointment of director 12 January 2016
SH01 - Return of Allotment of shares 05 January 2016
SH01 - Return of Allotment of shares 13 November 2015
SH01 - Return of Allotment of shares 12 November 2015
RESOLUTIONS - N/A 21 October 2015
RESOLUTIONS - N/A 21 October 2015
SH01 - Return of Allotment of shares 17 July 2015
AA - Annual Accounts 06 July 2015
SH01 - Return of Allotment of shares 23 June 2015
SH01 - Return of Allotment of shares 08 April 2015
SH01 - Return of Allotment of shares 08 April 2015
MR01 - N/A 02 February 2015
CH01 - Change of particulars for director 19 January 2015
SH01 - Return of Allotment of shares 12 January 2015
RESOLUTIONS - N/A 17 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 December 2014
AR01 - Annual Return 10 December 2014
AD01 - Change of registered office address 09 December 2014
SH01 - Return of Allotment of shares 04 December 2014
AP01 - Appointment of director 04 December 2014
AA - Annual Accounts 05 October 2014
RESOLUTIONS - N/A 18 June 2014
SH01 - Return of Allotment of shares 18 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 June 2014
AR01 - Annual Return 02 January 2014
NEWINC - New incorporation documents 05 December 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2018 Fully Satisfied

N/A

A registered charge 29 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.